Bedfont
Middx
TW14 8RW
Director Name | Mr Tariq Butt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | London Road, Bedfont Bedfont Middx TW14 8RW |
Secretary Name | Asma Shelina Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Lela Avenue Hounslow Middlesex TW4 7RU |
Director Name | Nasir Ahmed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 February 2002) |
Role | Businessman |
Correspondence Address | 22 Risborough Road Maidenhead Berkshire SL6 7BJ |
Secretary Name | Alex Ravinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 February 2002) |
Role | Businessman |
Correspondence Address | 111 Hatters Lane High Wycombe Buckinghamshire HP13 7NH |
Secretary Name | Sohail Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 May 2002) |
Role | Company Director |
Correspondence Address | 182 Kingston Road Staines Middlesex TW18 1PE |
Secretary Name | Asma Shelina Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 13 Swanscombe Road London W4 2HG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | AVON Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2001) |
Correspondence Address | 224 Great West Road Hounslow Middlesex TW5 9AW |
Registered Address | Centurion House London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr Tariq Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,642 |
Cash | £1,304,263 |
Current Liabilities | £1,380,014 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
23 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
6 October 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Director's details changed for Tariq Butt on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Tariq Butt on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Tariq Butt on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Return made up to 12/10/08; full list of members (3 pages) |
16 June 2009 | Return made up to 12/10/08; full list of members (3 pages) |
10 June 2009 | Return made up to 12/10/07; full list of members (3 pages) |
10 June 2009 | Return made up to 12/10/07; full list of members (3 pages) |
9 June 2009 | Return made up to 12/10/06; full list of members (3 pages) |
9 June 2009 | Return made up to 12/10/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 12/10/05; full list of members (7 pages) |
11 April 2006 | Return made up to 12/10/05; full list of members (7 pages) |
22 February 2005 | Return made up to 12/10/04; full list of members (7 pages) |
22 February 2005 | Return made up to 12/10/04; full list of members
|
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
19 December 2003 | Return made up to 12/10/03; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 December 2003 | Return made up to 12/10/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: york house suite 7B & 7C 347-353A station road harrow middlesex HA1 1LN (1 page) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 December 2002 | Return made up to 12/10/02; full list of members
|
5 December 2002 | Return made up to 12/10/02; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
26 June 2002 | New secretary appointed (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 12/10/01; full list of members (6 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Return made up to 12/10/01; full list of members (6 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (12 pages) |