London
NW9 0DU
Secretary Name | Sidra Mariam Shahid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 May 2012) |
Role | Company Director |
Correspondence Address | 60 Ennerdale Drive Kingsbury London NW9 0DU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Dr Muhammed Naveed Siddiqui |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 65 Tyrrel Way West Hendon Middlesex NW9 7QP |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Sadaf Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 370 London Road Slough Berkshire SL3 7HX |
Secretary Name | Sadaf Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 65 Tyrrel Way West Hendon Middlesex NW9 7QP |
Director Name | Nasar Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 60 Ennerdale Drive Kingsbury London NW9 0DU |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,476 |
Cash | £53,082 |
Current Liabilities | £134,147 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
2 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
2 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
9 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
9 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Statement of affairs with form 4.19 (8 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Statement of affairs with form 4.19 (8 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Resolutions
|
18 May 2009 | Registered office changed on 18/05/2009 from 306 neasden lane neasden shopping parade london NW10 0AD (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 306 neasden lane neasden shopping parade london NW10 0AD (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 241 mitcham road london SW17 9JG (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 241 mitcham road london SW17 9JG (1 page) |
16 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
1 November 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
1 November 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
16 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Ad 25/04/00--------- £ si 43998@1 (2 pages) |
7 November 2000 | Ad 25/04/00--------- £ si 43998@1 (2 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Resolutions
|
24 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 65 tyrrel way london NW9 7QP (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 65 tyrrel way london NW9 7QP (1 page) |
24 February 2000 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
21 July 1999 | Incorporation (21 pages) |