Tms House, Cray Avenue
Orpington
Kent
BR5 3QB
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Secretary Name | Wahid Rafat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 398 Great West Road Hounslow Middlesex TW5 0PB |
Director Name | Mr Ahmed Awadh Masood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 06 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 160 The Quadrangle Tower Cambridge Square London W2 2PL |
Director Name | Ms Ayshe Asim |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 July 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paragon West Cliff Ramsgate CT11 9JX |
Director Name | Mr Assim Ahmed Mahmoud Mohamed Barghoot |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairchild House Pitfield Estate Fanshaw Street London N1 6LH |
Director Name | Wahid Rafat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2000) |
Role | Businessman |
Correspondence Address | 398 Great West Road Hounslow Middlesex TW5 0PB |
Secretary Name | Mr Assim Ahmed Mahmoud Mohamed Barghoot |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 September 2000(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairchild House Pitfield Estate Fanshaw Street London N1 6LH |
Director Name | Ayla Asim |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2008) |
Role | Business Person |
Correspondence Address | 48 St Martins Court De Beauvoir Estate London N1 5TD |
Secretary Name | Ayla Asim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2008) |
Role | Business Person |
Correspondence Address | 48 St Martins Court De Beauvoir Estate London N1 5TD |
Registered Address | C/O Akshaya & Co Tms House, Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Director's details changed for Mr Assim Ahmed Mahmoud Mohamed Barghoot on 13 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Assim Ahmed Mahmoud Mohamed Barghoot on 13 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
20 July 2010 | Appointment of Mr Assim Ahmed Mahmoud Mohamed Barghoot as a director (2 pages) |
20 July 2010 | Appointment of Mr Assim Ahmed Mahmoud Mohamed Barghoot as a director (2 pages) |
17 July 2010 | Termination of appointment of Ayshe Asim as a director (1 page) |
17 July 2010 | Termination of appointment of Ayshe Asim as a director (1 page) |
17 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 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) |
3 December 2008 | Appointment Terminated Director ayla asim (1 page) |
3 December 2008 | Appointment Terminated Secretary ayla asim (1 page) |
3 December 2008 | Appointment terminated secretary ayla asim (1 page) |
3 December 2008 | Appointment terminated director ayla asim (1 page) |
22 September 2008 | Accounts made up to 31 August 2008 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
19 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
24 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Return made up to 13/08/07; full list of members (7 pages) |
28 September 2007 | Return made up to 13/08/07; full list of members (7 pages) |
9 November 2006 | Accounts made up to 31 August 2006 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
14 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
14 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
14 November 2005 | Accounts made up to 31 August 2005 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
8 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
8 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
8 October 2004 | Accounts made up to 31 August 2004 (3 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
2 October 2003 | Return made up to 13/08/03; full list of members
|
2 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 416 west green road london N15 3PU (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 416 west green road london N15 3PU (1 page) |
2 October 2003 | Accounts made up to 31 August 2002 (2 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 October 2003 | Accounts made up to 31 August 2003 (2 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members
|
22 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
17 May 2002 | Accounts made up to 31 August 2001 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
23 August 2001 | Accounts made up to 31 August 2000 (2 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 13/08/00; full list of members
|
27 June 2000 | Accounts made up to 31 August 1999 (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 41 fairchild house fanshaw street london N1 6LH (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 41 fairchild house fanshaw street london N1 6LH (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: flat 1 st marys house bouverie place london W2 1RF (1 page) |
14 October 1999 | Return made up to 13/08/99; no change of members
|
14 October 1999 | Registered office changed on 14/10/99 from: flat 1 st marys house bouverie place london W2 1RF (1 page) |
14 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
27 November 1998 | Return made up to 13/08/98; full list of members (6 pages) |
27 November 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 November 1998 | Ad 01/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 1998 | Ad 01/08/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
13 August 1997 | Incorporation (12 pages) |