London
W8 5JL
Director Name | Mr Khurshid Zaman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(26 years after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Buisnessman |
Country of Residence | England |
Correspondence Address | 12 Lexham Gardens London W8 5JE |
Director Name | Kurshid Zaman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2001) |
Role | Computer Consultant |
Correspondence Address | 9 Avondale Road Harrow Middlesex HA3 7RE |
Secretary Name | Sabah Bangash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 9 Avondale Road Harrow Middlesex HA3 7RE |
Director Name | Dr Rashid Zaman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2003) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 47 Hills Avenue Cambridge Cambridgeshire CB1 7UZ |
Secretary Name | Dr Rashid Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 47 Hills Avenue Cambridge Cambridgeshire CB1 7UZ |
Director Name | Sabah Bangash |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 June 2004) |
Role | Housewife |
Correspondence Address | 9 Avondale Road Harrow Middlesex HA3 7RE |
Director Name | Mrs Karina Zaman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 12 Lexham Gardens London W8 5JE |
Director Name | Mr Khurshid Zaman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(22 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 125-127 Earls Court Road London SW5 9RH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 12 Lexham Gardens London W8 5JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | World Widecom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,768 |
Net Worth | -£42,496 |
Cash | £4 |
Current Liabilities | £52,406 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
16 June 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
---|---|
30 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 August 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 May 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
5 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
15 October 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
26 April 2011 | Registered office address changed from Clermont House High Street Cranbrook Kent TN173DN on 26 April 2011 (1 page) |
26 April 2011 | Termination of appointment of Rashid Zaman as a secretary (1 page) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 July 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Luis Sousa on 24 April 2010 (2 pages) |
19 May 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 12 lexham gardens london W8 5JE (1 page) |
20 June 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 July 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
22 December 2004 | Delivery ext'd 3 mth 25/03/04 (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 9 avondale road harrow middlesex HA3 7RE (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
28 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
29 April 2002 | Return made up to 24/04/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
15 October 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
28 April 2000 | Return made up to 24/04/00; full list of members
|
4 February 2000 | Accounting reference date shortened from 31/03/00 to 25/03/00 (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 June 1999 | Return made up to 24/04/99; full list of members (5 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
24 April 1998 | Incorporation (14 pages) |