28 Coverdale Road
Willsden Green
London
NW2 4BY
Secretary Name | Mr Farrukh Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 September 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 38 Welbeck Road West Harrow Harrow Middlesex HA2 0RW |
Secretary Name | Nazma Yusuf Dahelvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 65 Stoughton Drive North Leicester Leicestershire LE5 5UD |
Director Name | Mansoor Zaroo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2000(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 61 Persepolis Cuffe Parade Bombay Maharastra Foreign |
Director Name | Mr Farrukh Saleem |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Welbeck Road West Harrow Harrow Middlesex HA2 0RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £54,688 |
Cash | £862 |
Current Liabilities | £248,793 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2016 | Final Gazette dissolved following liquidation (1 page) |
1 June 2016 | Notice of final account prior to dissolution (1 page) |
1 June 2016 | Notice of final account prior to dissolution (1 page) |
5 June 2015 | Insolvency:annual progress report for period up to 17/04/2015 (14 pages) |
5 June 2015 | Insolvency:annual progress report for period up to 17/04/2015 (14 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
21 November 2013 | Appointment of a liquidator (1 page) |
21 November 2013 | Appointment of a liquidator (1 page) |
17 May 2013 | Insolvency:liquidator's progress report - 18/04/2012-17/04/2013 (14 pages) |
17 May 2013 | Insolvency:liquidator's progress report - 18/04/2012-17/04/2013 (14 pages) |
21 June 2012 | Insolvency:annual progress report - brought down date 17TH april 2012 (14 pages) |
21 June 2012 | Insolvency:annual progress report - brought down date 17TH april 2012 (14 pages) |
26 May 2011 | Order of court to wind up (2 pages) |
26 May 2011 | Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY on 26 May 2011 (2 pages) |
26 May 2011 | Order of court to wind up (2 pages) |
25 May 2011 | Order of court - restore and wind up (2 pages) |
25 May 2011 | Order of court - restore and wind up (2 pages) |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
3 July 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
15 January 2008 | Strike-off action suspended (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 22/06/05; full list of members (7 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 22/06/05; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: suite 621 crown house business centre north circular road park royal london NW10 7PN (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: suite 621 crown house business centre north circular road park royal london NW10 7PN (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 8 kingsbridge court 28 coverdale road willsden green london NW2 4BY (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 8 kingsbridge court 28 coverdale road willsden green london NW2 4BY (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 September 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2004 | Return made up to 22/06/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 48 fishwick parade preston lancashire PR1 4XQ (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 48 fishwick parade preston lancashire PR1 4XQ (1 page) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
22 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 December 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 October 2002 | Return made up to 22/06/02; full list of members (6 pages) |
2 October 2002 | Return made up to 22/06/02; full list of members (6 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members
|
11 July 2001 | Return made up to 22/06/01; full list of members
|
12 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 September 2000 | Return made up to 22/06/00; full list of members
|
18 September 2000 | Return made up to 22/06/00; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 48-54 fishwick parade preston lancashire PR1 4QX (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 48-54 fishwick parade preston lancashire PR1 4QX (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (12 pages) |
22 June 1999 | Incorporation (12 pages) |