Stanmore
Middlesex
HA7 1EE
Director Name | Mr Demetrios Markou |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryland House 142 School Road Hockley Heath Solihull West Midlands B94 6RB |
Secretary Name | Deidre Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Nuthurst Road West Heath Birmingham B31 4SX |
Director Name | Mr Syedul Islam |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 May 2011) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | 40 Woodlands Road Wardenhill Cheltenham Gloucestershire GL51 3RU Wales |
Secretary Name | Mizanur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 37 Bath Road Cheltenham Gloucestershire GL53 7HG Wales |
Secretary Name | Dr Tahmina Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodlands Road Wardenhill Cheltenham Gloucestershire GL51 3RU Wales |
Registered Address | 170 Honeypot Lane Stanmore Middlesex HA7 1EE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£48,068 |
Cash | £1,274 |
Current Liabilities | £57,014 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 23 May 2017 (overdue) |
---|
5 July 2012 | Order of court to wind up (2 pages) |
---|---|
30 June 2011 | Termination of appointment of Syedul Islam as a director (1 page) |
30 June 2011 | Termination of appointment of Tahmina Islam as a secretary (1 page) |
30 June 2011 | Appointment of Mr Farook Miah as a director (2 pages) |
30 June 2011 | Registered office address changed from 37 Bath Road Cheltenham Gloucester Gloucestershire GL53 7HG on 30 June 2011 (1 page) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Syedul Islam on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Syedul Islam on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from bank house 36-38 bristol street birmingham B5 7AA (1 page) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o marcus & co 44-48 bristol street birmingham B5 7AA (1 page) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
25 June 2004 | Amended accounts made up to 31 July 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 May 2003 | Return made up to 09/05/03; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: c/o marcus and co 44-48 bristol street birmingham B5 7AA (1 page) |
5 June 2002 | Amended accounts made up to 31 July 2001 (8 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 May 2001 | Return made up to 09/05/01; full list of members
|
26 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
27 January 1999 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: ryland house 44-48 bristol street birmingham B31 4SX (1 page) |
3 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
19 December 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
9 May 1997 | Incorporation (15 pages) |