58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary Name | Mr Shabir Mamdani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | +A Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | adecco.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Mr Shabir Mamdani 76.00% Ordinary |
---|---|
24 at £1 | Hasina Mamdani 24.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
15 March 2023 | Accounts for a dormant company made up to 28 February 2023 (3 pages) |
---|---|
9 March 2023 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page) |
9 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Hasina Mamdani on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Hasina Mamdani on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Shabir Mamdani on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Shabir Mamdani on 10 May 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 April 2009 | Withdrawal of application for striking off (1 page) |
8 April 2009 | Withdrawal of application for striking off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 September 2005 | Return made up to 14/05/05; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
23 September 2005 | Return made up to 14/05/05; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 May 2005 | Company name changed tamagotchi connexion LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed tamagotchi connexion LIMITED\certificate issued on 18/05/05 (2 pages) |
29 April 2005 | Company name changed a company LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed a company LIMITED\certificate issued on 29/04/05 (2 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
9 May 2003 | Return made up to 14/05/03; full list of members
|
9 May 2003 | Return made up to 14/05/03; full list of members
|
5 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 May 2000 (8 pages) |
3 July 2000 | Full accounts made up to 31 May 2000 (8 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members (10 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members (10 pages) |
23 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | New secretary appointed (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
25 January 1999 | Resolutions
|
11 May 1998 | Company name changed european service corporation lim ited\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed european service corporation lim ited\certificate issued on 12/05/98 (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
24 May 1996 | Incorporation (26 pages) |
24 May 1996 | Incorporation (26 pages) |