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, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 November 2020 | Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
11 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
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) |
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) |
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) |
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
|
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) |
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
|
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) |
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
|
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) |
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) |
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) |
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) |
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) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Umit Aziz on 30 June 2010 (2 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | New secretary appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 April 2004 | New director appointed (2 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) |
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) |
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) |
17 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
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 October 2001 | Return made up to 03/07/01; full list of members
|
11 October 2001 | New secretary appointed (2 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
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) |
25 July 2000 | Return made up to 03/07/00; full list of members (5 pages) |
14 September 1999 | New director appointed (2 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) |
8 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 July 1998 (12 pages) |
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) |
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) |
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 | Registered office changed on 24/07/97 from: 68 palmerston raod london E17 6SG (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 68 palmerston raod london E17 6SG (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director 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 | Registered office changed on 23/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
3 July 1997 | Incorporation (14 pages) |
3 July 1997 | Incorporation (14 pages) |