Golders Green
London
NW11 9RH
Director Name | Nicola Rabbani |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(20 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Woodstock Avenue London NW11 9RH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Iran Sakhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 March 2012) |
Role | Company Director |
Correspondence Address | 93 Woodstock Avenue Golders Green London NW11 9RH |
Director Name | Dan Miamaran |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2008) |
Role | Computer Technician |
Correspondence Address | 6712 Westbury Montreal H3wx6 Quebec Foreign |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 6 Metro Trading Centre Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
90 at £1 | Farshid Gillardian 90.00% Ordinary |
---|---|
10 at £1 | Nicola Rabbani-gillardian 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,133 |
Cash | £98 |
Current Liabilities | £27,297 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
15 June 1999 | Delivered on: 18 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
4 June 1999 | Delivered on: 9 June 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 metro trading centre 2ND way wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Director's details changed for Nicola Rabbani- Gillardian on 26 September 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Director's details changed for Nicola Rabbani Gilladrian on 27 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 6 Metro Trading Centre Second Way Wembley Middlesex HA9 0YJ on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 4 Quex Road London NW6 4PJ to Unit 6 Metro Trading Centre Second Way Wembley Middlesex HA9 0YJ on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Appointment of Nicola Rabbani Gilladrian as a director on 27 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Iran Sakhai as a secretary (2 pages) |
5 April 2012 | Total exemption full accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Director's details changed for Farshid Gillardian on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Farshid Gillardian on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated director dan miamaran (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
22 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 July 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
11 November 2002 | Return made up to 19/07/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
23 August 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 September 2000 | Accounts made up to 31 July 1999 (5 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
12 November 1999 | Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 June 1999 | Accounts made up to 31 July 1998 (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | New director appointed (2 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 May 1998 | Accounts made up to 31 July 1997 (6 pages) |
19 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
21 May 1997 | Accounts made up to 31 July 1996 (6 pages) |
1 October 1996 | Return made up to 19/07/96; full list of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 December 1995 | New secretary appointed (2 pages) |
28 July 1995 | Secretary resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
19 July 1995 | Incorporation (32 pages) |