Grove Road
Hounslow
Middlesex
TW3 3TL
Director Name | Mohammed Aftab Shaikh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Ferncourt Manor Road Harrow Middlesex HA1 2PB |
Director Name | Naheed Shaikh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 68 Juniper Court Grove Road Hounslow Middlesex TW3 3TL |
Secretary Name | Mohammed Aftab Shaikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Nero Court Justin Close Brentford Middlesex TW8 8QA |
Secretary Name | Safdar Hussain Javaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2000) |
Role | Accountant |
Correspondence Address | 373 Bath Road Hounslow Middlesex TW4 7RL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Multimedia House Kew Bridge Distribution Centre Lion, Brentford Middlesex TW8 9QR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,107 |
Gross Profit | £22,036 |
Net Worth | -£16,106 |
Cash | £200 |
Current Liabilities | £17,246 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 October 2002 | Completion of winding up (1 page) |
---|---|
18 October 2001 | Order of court to wind up (2 pages) |
11 October 2001 | Court order notice of winding up (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 July 1999 (7 pages) |
18 January 2001 | Return made up to 02/09/99; full list of members
|
18 January 2001 | Return made up to 03/09/00; full list of members (7 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2000 | Full accounts made up to 31 July 1998 (5 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 373 bath road hounslow middlesex TW4 7RL (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1998 | Return made up to 02/09/98; full list of members
|
10 September 1997 | Registered office changed on 10/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
2 September 1997 | Incorporation (13 pages) |