Dollis Hill
London
Greater London
NW10 1EJ
Director Name | Farukh Nita Nazir |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 78 Leith Mansions Grantully Road Maida Vale London W9 1LJ |
Secretary Name | Dr Ayesha Jalal |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Powderhouse Boulevard West Sommerville Ma 02144 United States |
Director Name | Mr Mohammad Mehboob Ahmed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 661a High Road Seven Kings Ilford IG3 8RA |
Director Name | Mrs Javaraya Naz Ahmed |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Grange Road Ilford Essex IG1 1EX |
Secretary Name | Nita Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 January 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Leith Mansions Grantully Road Maida Vale W9 1LJ |
Secretary Name | Mrs Javaraya Naz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Grange Road Ilford Essex IG1 1EX |
Director Name | Shafaq Khan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Sudbury Heights Avenue Greenford Middlesex UB6 0LN |
Secretary Name | Mr Mohammad Mehboob Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 February 2007(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 661a High Road Seven Kings Ilford IG3 8RA |
Director Name | Nadeem Ahmad |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2011) |
Role | Company Director |
Correspondence Address | 2 Feeny Close Dollis Hill London Greater London NW10 1AF |
Director Name | Mr Amer Shehzad Khokhar |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Crest Road London Greater London NW2 7LX |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£116,344 |
Cash | £58,318 |
Current Liabilities | £413,200 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2018 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (5 pages) |
3 September 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (16 pages) |
3 September 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (16 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
14 August 2017 | Liquidators' statement of receipts and payments to 28 July 2017 (5 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (5 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 28 July 2016 (5 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
12 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
12 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
17 May 2011 | Termination of appointment of Nadeem Ahmad as a director (2 pages) |
17 May 2011 | Termination of appointment of Nadeem Ahmad as a director (2 pages) |
4 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
4 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (7 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Statement of affairs with form 4.19 (7 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 241 mitcham road tooting london SW17 9JQ (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 241 mitcham road tooting london SW17 9JQ (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Appointment terminated director amer khokhar (1 page) |
8 April 2009 | Appointment terminated director amer khokhar (1 page) |
4 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 June 2008 | Return made up to 25/11/07; full list of members (7 pages) |
19 June 2008 | Return made up to 25/11/07; full list of members (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 April 2007 | Return made up to 25/11/06; full list of members
|
19 April 2007 | Return made up to 25/11/06; full list of members
|
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | New secretary appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 73 park lane croydon surrey CR0 1JG (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 73 park lane croydon surrey CR0 1JG (1 page) |
3 March 2005 | Return made up to 25/11/04; change of members (8 pages) |
3 March 2005 | Return made up to 25/11/04; change of members (8 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 239 mitcham road tooting junction london SW17 9JG (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 239 mitcham road tooting junction london SW17 9JG (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
25 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
25 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
24 December 2001 | Nc inc already adjusted 07/01/00 (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Nc inc already adjusted 07/01/00 (1 page) |
24 December 2001 | Resolutions
|
29 November 2001 | Return made up to 25/11/01; full list of members
|
29 November 2001 | Return made up to 25/11/01; full list of members
|
26 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
20 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
9 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 103 langham house first floor 302-308 regent street london W1R 5AL (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: suite 103 langham house first floor 302-308 regent street london W1R 5AL (1 page) |
11 March 1999 | Full accounts made up to 31 January 1998 (10 pages) |
11 March 1999 | Full accounts made up to 31 January 1998 (10 pages) |
11 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
11 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
12 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
14 August 1997 | Return made up to 25/01/97; full list of members
|
14 August 1997 | Return made up to 25/01/97; full list of members
|
11 June 1997 | Registered office changed on 11/06/97 from: 16-18 woodford road london E7 0HA (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 16-18 woodford road london E7 0HA (1 page) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Incorporation (16 pages) |
25 January 1996 | Incorporation (16 pages) |