London
E7 0PB
Secretary Name | Shamim Kidia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(3 days after company formation) |
Appointment Duration | 23 years, 2 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 50 Hampton Road Forest Gate London E7 0PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
30k at £1 | Yunus Ahmed Kidia 60.00% Ordinary |
---|---|
20k at £1 | Shamin Kidia 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,674,954 |
Gross Profit | £773,513 |
Net Worth | £383,704 |
Cash | £92,178 |
Current Liabilities | £974,933 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 11 September 2017 (22 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 11 September 2014 (17 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 11 September 2015 (15 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 11 September 2016 (15 pages) |
24 October 2018 | Appointment of a voluntary liquidator (3 pages) |
20 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
23 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 January 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2013 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 20 September 2013 (2 pages) |
19 September 2013 | Statement of affairs with form 4.19 (6 pages) |
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Appointment of a voluntary liquidator (1 page) |
19 September 2013 | Statement of affairs with form 4.19 (6 pages) |
15 July 2013 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ United Kingdom on 15 July 2013 (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
28 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
11 December 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
23 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
23 March 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
29 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
8 April 2008 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
4 August 2006 | Total exemption full accounts made up to 31 May 2006 (16 pages) |
3 May 2006 | Return made up to 13/08/05; full list of members (6 pages) |
3 May 2006 | Return made up to 13/08/05; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
10 June 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
10 June 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
16 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (16 pages) |
7 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
15 June 2003 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
15 June 2003 | Total exemption full accounts made up to 31 May 2002 (15 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 May 2000 (12 pages) |
20 November 2001 | Full accounts made up to 31 May 2000 (12 pages) |
18 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
18 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 July 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 December 1999 | Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page) |
15 December 1999 | Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page) |
26 October 1999 | Return made up to 13/08/99; full list of members (6 pages) |
26 October 1999 | Return made up to 13/08/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 30 November 1998 (14 pages) |
12 October 1999 | Full accounts made up to 30 November 1998 (14 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 136 north end croydon CR0 1UE (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 136 north end croydon CR0 1UE (1 page) |
15 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
15 October 1998 | Return made up to 13/08/98; no change of members (4 pages) |
11 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
11 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
12 May 1998 | Particulars of mortgage/charge (2 pages) |
12 May 1998 | Particulars of mortgage/charge (2 pages) |
28 April 1998 | Particulars of contract relating to shares (4 pages) |
28 April 1998 | Ad 01/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 April 1998 | Ad 01/11/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 April 1998 | Particulars of contract relating to shares (4 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | £ nc 1000/200000 15/11/97 (1 page) |
18 April 1998 | £ nc 1000/200000 15/11/97 (1 page) |
18 April 1998 | Resolutions
|
23 December 1997 | Return made up to 13/08/97; full list of members
|
23 December 1997 | Return made up to 13/08/97; full list of members
|
31 May 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
31 May 1997 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (21 pages) |
13 August 1996 | Incorporation (21 pages) |