Hampton Road West
Feltham
Middlesex
TW13 6DH
Director Name | Sayieeda Hussein |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 16 Marnell Way Hounslow Middlesex TW4 7LY |
Secretary Name | Rashida Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(3 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 11 Roseville Avenue Hounslow Middlesex TW3 3TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 421 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Registered office address changed from 7 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 7 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Suite 421 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
12 November 2012 | Registered office address changed from Suite 421 Legacy Centre Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-11-12
|
10 November 2012 | Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages) |
10 November 2012 | Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages) |
10 November 2012 | Director's details changed for Mr Mehboob Miyanji on 1 July 2012 (2 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
2 October 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
28 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 7 legacy house hampton road west feltham middlesex TW13 6DH (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 7 legacy house hampton road west feltham middlesex TW13 6DH (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
11 August 2008 | Director's change of particulars / mehboob hussein / 25/07/2008 (1 page) |
11 August 2008 | Appointment Terminated Secretary rashida hussein (1 page) |
11 August 2008 | Appointment terminated secretary rashida hussein (1 page) |
11 August 2008 | Director's Change of Particulars / mehboob hussein / 25/07/2008 / Title was: , now: mr; Middle Name/s was: hasham, now: ; Surname was: hussein, now: miyanji (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
31 March 2005 | Company name changed premier products marketing LTD\certificate issued on 31/03/05 (3 pages) |
31 March 2005 | Company name changed premier products marketing LTD\certificate issued on 31/03/05 (3 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 12/07/03; full list of members
|
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: suite 5 banklabs house cross lances road hounslow middlesex TW3 2AD (1 page) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
17 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Return made up to 12/07/98; no change of members
|
17 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
17 July 1998 | Resolutions
|
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Accounts made up to 31 July 1997 (3 pages) |
22 April 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
22 April 1998 | Resolutions
|
1 October 1997 | Company name changed white knight consultancy service s LTD\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed white knight consultancy service s LTD\certificate issued on 02/10/97 (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 16 marnell way hounslow middlesex TW4 7LY (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 16 marnell way hounslow middlesex TW4 7LY (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 12/07/97; full list of members
|
13 September 1996 | Registered office changed on 13/09/96 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 11 roseville avenue hounslow middlesex TW3 3TE (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
12 July 1996 | Incorporation (12 pages) |