London
N13 6AA
Director Name | Steven Asquith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 1999) |
Role | Engineer |
Correspondence Address | Flat 5 31 Ravensdale Road Stamford Hill London N16 6TJ |
Director Name | Torul Hourshid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 July 1999) |
Role | Engineer |
Correspondence Address | 52 Dunblane Road London SE9 6RT |
Director Name | Christopher Aziz |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 July 2007) |
Role | Engineer |
Correspondence Address | 7 Berkshire Gardens London N13 6AA |
Secretary Name | Mr Umit Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Berkshire Gardens London N13 6AA |
Director Name | Rustem Aziz |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2007) |
Role | Engineer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 17 Greenland Road Barnet Hertfordshire EN5 2AL |
Secretary Name | Rustem Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 17 Greenland Road Barnet Hertfordshire EN5 2AL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | G B Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2001) |
Correspondence Address | 68 Palmerston Road London E17 6PG |
Registered Address | Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Umit Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,188 |
Cash | £1,166 |
Current Liabilities | £3,095 |
Latest Accounts | 31 July 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Director's details changed for Umit Aziz on 30 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
16 May 2010 | Termination of appointment of Rustem Aziz as a secretary (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 16 April 2010 (1 page) |
17 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 November 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 56 glebe crescent harrow middlesex HA3 9LD (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2004 | Return made up to 03/07/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 April 2004 | New director appointed (2 pages) |
15 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Return made up to 03/07/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (5 pages) |
14 September 1999 | New director appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
13 August 1998 | Return made up to 03/07/98; full list of members (5 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: flat 5 31 ravensdale road stamford hill london N16 (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 68 palmerston raod london E17 6SG (1 page) |
24 July 1997 | New director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 July 1997 | Director resigned (1 page) |
3 July 1997 | Incorporation (14 pages) |