Harrow
Middlesex
HA1 1LQ
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Georgina Levy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1998) |
Role | Fashion Consultant |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Director Name | Stephen Levy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1998) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Secretary Name | Mrs Georgina Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1998) |
Role | Fashion Consultant |
Correspondence Address | Fairway Weymouth Walk Stanmore Middlesex HA7 3QP |
Director Name | Yasmin Chagani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2002) |
Role | Caterer |
Correspondence Address | 14 Grove Farm Park Northwood Middlesex HA6 2BQ |
Secretary Name | Enika Bando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 36 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN |
Director Name | Mr Lotfi Hamdoun |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2002) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 111 Valley Drive Kingsbury London NW9 9ND |
Secretary Name | Layla Serroukh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 October 2002) |
Role | Company Director |
Correspondence Address | 4 Peter Avenue Willesden Green London NW10 2AT |
Director Name | El Hassane Bousraf |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 27 Belmont Avenue Tottanham London N17 6AX |
Secretary Name | Hafida Mallouk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 6 Gresham Road London NW10 9BY |
Secretary Name | Lofti Hamdoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 years after company formation) |
Appointment Duration | 11 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 104 Uxbridge Road London W12 8LR |
Secretary Name | Ibrar Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 December 2011) |
Role | Secitore |
Correspondence Address | 11-15 St. Anns Road Harrow Middlesex HA1 1LQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 11-15 St. Anns Road Harrow Middlesex HA1 1LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
95k at £1 | Farooq Umar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,098 |
Cash | £11,529 |
Current Liabilities | £78,779 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Termination of appointment of Ibrar Mohammed as a secretary (1 page) |
29 December 2011 | Termination of appointment of Ibrar Mohammed as a secretary (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 March 2010 | Director's details changed for Farooq Umar on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Farooq Umar on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Farooq Umar on 6 March 2010 (2 pages) |
29 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page) |
29 December 2009 | Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Secretary's details changed for Ibrar Mohammed on 1 December 2009 (1 page) |
29 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Farooq Umar on 1 December 2009 (2 pages) |
28 December 2009 | Registered office address changed from 319 Station Road Harrow Middlesex HA1 2AA on 28 December 2009 (1 page) |
28 December 2009 | Registered office address changed from 319 Station Road Harrow Middlesex HA1 2AA on 28 December 2009 (1 page) |
28 December 2009 | Director's details changed for Farooq Umar on 1 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Farooq Umar on 1 December 2009 (2 pages) |
28 December 2009 | Register inspection address has been changed (1 page) |
28 December 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
3 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
24 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 February 2006 | Accounting reference date extended from 13/11/05 to 30/11/05 (1 page) |
20 February 2006 | Accounting reference date extended from 13/11/05 to 30/11/05 (1 page) |
31 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
31 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 13 November 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 13 November 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 13 November 2003 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 13 November 2003 (4 pages) |
11 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
11 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
28 October 2004 | Accounting reference date shortened from 20/01/04 to 13/11/03 (1 page) |
28 October 2004 | Accounting reference date shortened from 20/01/04 to 13/11/03 (1 page) |
18 February 2004 | Return made up to 29/11/03; full list of members (6 pages) |
18 February 2004 | Return made up to 29/11/03; full list of members (6 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: suite 53 2ND floor 89-93 fonthill road london N4 3J4 (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: suite 53 2ND floor 89-93 fonthill road london N4 3J4 (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
9 September 2003 | Total exemption full accounts made up to 20 January 2003 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 20 January 2003 (8 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
22 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 208 kenton road harrow HA3 8BX (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 208 kenton road harrow HA3 8BX (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 20 January 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 20 January 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Accounting reference date shortened from 31/08/02 to 20/01/02 (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Accounting reference date shortened from 31/08/02 to 20/01/02 (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 29/11/01; full list of members (8 pages) |
23 January 2002 | Return made up to 29/11/01; full list of members (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
19 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 October 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
10 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 February 1999 | Return made up to 29/11/98; full list of members (8 pages) |
26 February 1999 | Return made up to 29/11/98; full list of members (8 pages) |
26 February 1999 | Full accounts made up to 31 August 1997 (9 pages) |
26 February 1999 | Full accounts made up to 31 August 1997 (9 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
4 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Ad 01/01/97--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
26 January 1998 | £ nc 100/100000 01/01/97 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Ad 01/01/97--------- £ si 94998@1=94998 £ ic 2/95000 (2 pages) |
26 January 1998 | £ nc 100/100000 01/01/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 June 1997 | Resolutions
|
4 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 03/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 1996 | Accounting reference date shortened from 03/01/97 to 31/08/96 (1 page) |
28 October 1996 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | Accounting reference date shortened from 03/01/97 to 31/08/96 (1 page) |
28 October 1996 | Ad 03/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 3 January 1996 (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 April 1996 | Accounting reference date shortened from 30/11 to 03/01 (1 page) |
25 April 1996 | Accounting reference date shortened from 30/11 to 03/01 (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 3 January 1996 (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Accounts for a dormant company made up to 3 January 1996 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
29 November 1995 | Incorporation (28 pages) |
29 November 1995 | Incorporation (28 pages) |