London
SW19 7LP
Director Name | Mr Qamar Ramzan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Seward Road London W7 2JR |
Director Name | Mr Riaz Ahmed Ramzan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Elthorne Avenue London W7 2JN |
Director Name | Mr Zia Ahmed Ramzan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jersey Road Hanwell London W7 2JF |
Director Name | Mr Riza Ahmed Ramzan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Elthorne Avenue Hanwell London W7 2JN |
Secretary Name | Mr Qamar Ramzan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Seward Road London W7 2JR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Juneid Ahmad Manjoo |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 29 West Hatch Manor Ruislip Middlesex HA4 8QU |
Director Name | Mr Shabir Ahmed Randeree |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Carlton Hill London NW8 0JX |
Director Name | Tayyeb Daud Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 September 2013) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Pitman House 1 Fleming Drive London N21 1SU |
Director Name | Mr Ismail Essack |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ryfold Road London SW19 8DF |
Registered Address | 2 Cobden Mews 90 The Broadway London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£41,648 |
Current Liabilities | £22,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Director's details changed for Mr Ahmed Riza Ramzan on 27 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Ahmed Riza Ramzan on 27 October 2017 (2 pages) |
25 August 2017 | Notification of Riaz Ahmed Ramzan as a person with significant control on 28 June 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Riaz Ahmed Ramzan as a person with significant control on 28 June 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (10 pages) |
25 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (10 pages) |
25 September 2013 | Termination of appointment of Tayyeb Daud Shah as a director on 24 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Tayyeb Daud Shah as a director on 24 September 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Director's details changed for Tayyeb Daud Shah on 28 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Director's details changed for Tayyeb Daud Shah on 28 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (10 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Return made up to 28/06/07; full list of members (10 pages) |
18 March 2009 | Return made up to 28/06/08; full list of members (9 pages) |
18 March 2009 | Return made up to 28/06/07; full list of members (10 pages) |
18 March 2009 | Return made up to 28/06/08; full list of members (9 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2008 | Compulsory strike-off action has been suspended (1 page) |
29 October 2008 | Compulsory strike-off action has been suspended (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 September 2006 | Return made up to 28/06/06; full list of members
|
25 September 2006 | Return made up to 28/06/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page) |
5 September 2005 | Return made up to 28/06/05; full list of members
|
5 September 2005 | Return made up to 28/06/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: churchill house 142-146 old street london EC1V 9BW (1 page) |
11 August 2004 | Return made up to 28/06/04; full list of members
|
11 August 2004 | Return made up to 28/06/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
22 July 2003 | Return made up to 28/06/03; full list of members (11 pages) |
5 February 2003 | Return made up to 28/06/02; full list of members (11 pages) |
5 February 2003 | Return made up to 28/06/02; full list of members (11 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 August 2001 | Return made up to 28/06/01; full list of members
|
15 August 2001 | Return made up to 28/06/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
3 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
3 August 2000 | Return made up to 28/06/00; full list of members (9 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 65A grosvenor road london W7 1HR (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 65A grosvenor road london W7 1HR (1 page) |
2 September 1999 | Return made up to 28/06/99; full list of members
|
2 September 1999 | Return made up to 28/06/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
5 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1ST-2ND floor 352 lewisham high street lewisham london SE13 6LE (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1ST-2ND floor 352 lewisham high street lewisham london SE13 6LE (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
24 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 March 1998 | Resolutions
|
13 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 March 1998 | Resolutions
|
23 September 1997 | Return made up to 28/06/97; full list of members
|
23 September 1997 | Return made up to 28/06/97; full list of members
|
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
11 July 1996 | Ad 28/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 July 1996 | Ad 28/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
11 July 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (11 pages) |
28 June 1996 | Incorporation (11 pages) |