Nairobi
Kenya
Foreign
Director Name | Mr Zaheer Abbas Merali |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Pinnerview Harrow Middlesex HA1 4QA |
Secretary Name | Mr Zaheer Abbas Merali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Pinnerview Harrow Middlesex HA1 4QA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Munir Merali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Furness Road West Harrow Middlesex HA2 0RL |
Director Name | Mr John Denis Harte |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2003) |
Role | Solicitor |
Correspondence Address | 3 Victoria Road Harpenden Hertfordshire AL5 4EA |
Secretary Name | Mr John Denis Harte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2003) |
Role | Solicitor |
Correspondence Address | 3 Victoria Road Harpenden Hertfordshire AL5 4EA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House 76 - 80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mohamed Raza Merali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,687 |
Cash | £145 |
Current Liabilities | £25,457 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (1 page) |
10 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 21 January 2013 (1 page) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 21 January 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
5 February 2010 | Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Zaheer Abbas Merali on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mohamed Raza Merali on 5 February 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
26 January 2009 | Director and secretary's change of particulars / zaheer merali / 20/11/2008 (1 page) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Director and secretary's change of particulars / zaheer merali / 20/11/2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 September 2006 | Return made up to 14/01/06; full list of members (2 pages) |
13 September 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 14/01/03; full list of members (8 pages) |
28 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
28 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
10 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
30 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
5 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
5 January 1999 | Return made up to 14/01/99; full list of members (7 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
14 January 1998 | Incorporation (16 pages) |
14 January 1998 | Incorporation (16 pages) |