London
NW11 6BH
Director Name | Hussain Farid Jumah |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 10 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 18 Grampian Gardens London NW2 1JG |
Director Name | Roy Prinse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Managing Director |
Correspondence Address | 25 Eaton Drive Kingston Upon Thames Surrey KT2 7RB |
Secretary Name | Roy Prinse |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 02 June 2003) |
Role | Builder Md |
Correspondence Address | 25 Eaton Drive Kingston Upon Thames Surrey KT2 7RB |
Director Name | Senan Jumah |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2006) |
Role | Sales Manager Partner |
Correspondence Address | 15 Stanhope Gardens Mill Hill London NW7 2JD |
Secretary Name | Mr Arshed Fahmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2009) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 500 London Road Slough Berkshire SL3 8QX |
Director Name | Mohammed Jumah |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2009) |
Role | Engineer |
Correspondence Address | 18 Grampian Gardens London NW2 1JG |
Secretary Name | Mrs Azam Shokri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 2013) |
Role | Lecturer |
Correspondence Address | Nw11 |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Telephone | 020 72249900 |
---|---|
Telephone region | London |
Registered Address | 272 Kilburn High Road London NW6 2BY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
80k at £1 | Farokh Ali Fardanesh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,695 |
Current Liabilities | £18,695 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 September 1999 | Delivered on: 28 September 1999 Persons entitled: Rentfield Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: A deposit of £10,000 plus accrued interest and any further sum paid pursuant to clause 7 of the rent deposit deed. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (1 page) |
17 June 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 4 Gloucester Drive London NW11 6BH England to 272 Kilburn High Road London NW6 2BY on 9 May 2019 (1 page) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from C/O F Fardanesh Suite No 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to 4 Gloucester Drive London NW11 6BH on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from C/O F Fardanesh Suite No 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to 4 Gloucester Drive London NW11 6BH on 24 April 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Termination of appointment of Azam Shokri as a secretary (1 page) |
29 April 2013 | Termination of appointment of Azam Shokri as a secretary (1 page) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Registered office address changed from Baird House 3Rd Floor 15-17 St Cross Street London EC1N 8UW on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Baird House 3Rd Floor 15-17 St Cross Street London EC1N 8UW on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated secretary arshed fahmi (1 page) |
8 June 2009 | Secretary appointed mrs azam shokri (1 page) |
8 June 2009 | Secretary appointed mrs azam shokri
|
8 June 2009 | Appointment terminated secretary arshed fahmi (1 page) |
25 March 2009 | Director appointed farokh ali fardanesh (1 page) |
25 March 2009 | Director appointed farokh ali fardanesh (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 18 grampian gardens london NW2 1JG (1 page) |
12 March 2009 | Appointment terminated director mohammed jumah (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 18 grampian gardens london NW2 1JG (1 page) |
12 March 2009 | Appointment terminated director mohammed jumah (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
15 September 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
15 September 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 447 edgware road london W2 1TH (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 447 edgware road london W2 1TH (1 page) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
8 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
8 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
25 February 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
22 May 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
22 May 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 28/04/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 May 2000 | Return made up to 28/04/00; full list of members
|
17 May 2000 | Return made up to 28/04/00; full list of members
|
12 October 1999 | Registered office changed on 12/10/99 from: 447 edgware road london W2 1TH (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 447 edgware road london W2 1TH (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 25 eaton drive kingston upon thames surrey KT2 7RB (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 25 eaton drive kingston upon thames surrey KT2 7RB (1 page) |
12 August 1999 | Ad 01/08/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages) |
12 August 1999 | Ad 01/08/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Company name changed prinse estates LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed prinse estates LIMITED\certificate issued on 10/05/99 (2 pages) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |