Great Glen
Leicester
LE8 9GE
Director Name | Mr Zaheer Ahmed Khawaja |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 03 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Higher Green Great Glen Leicester LE8 9GE |
Secretary Name | Mr Zaheer Ahmed Khawaja |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 18 September 2000(7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Higher Green Great Glen Leicester LE8 9GE |
Director Name | Farid Ur Rehman Khan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 07 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Palmerston Road Buckhurst Hill IG9 5PA |
Director Name | Usman Ahmed Khawaja |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Higher Green Great Glen Leicester LE8 9GE |
Director Name | Bushra Zaheer Khawaja |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hatherley Road Sidcup Kent DA14 4AJ |
Director Name | Saeed Akhtar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Pakastani |
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 2000) |
Role | Director/Company Secretary |
Correspondence Address | 4 Saint Thomas Gardens Ilford Essex IG1 2PQ |
Secretary Name | Saeed Akhtar |
---|---|
Nationality | Pakastani |
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 September 2000) |
Role | Director/Company Secretary |
Correspondence Address | 4 Saint Thomas Gardens Ilford Essex IG1 2PQ |
Director Name | Usman Ahmed Khawaja |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 September 2000(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bickenhall Mansions Bickenhall Street London W1U 6BR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
26.3k at £1 | Naheed Zaheer 47.73% Ordinary |
---|---|
2.5k at £1 | Mr Zaheer Khawaja 4.55% Ordinary |
13.8k at £1 | Usman A. Khawaja 25.00% Ordinary |
12.5k at £1 | Bushra Zaheer Khwaja 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £658,206 |
Cash | £2,551 |
Current Liabilities | £924,658 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Bushra Zaheer Khawaja on 14 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Bushra Zaheer Khawaja on 14 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 November 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
19 November 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
2 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (9 pages) |
2 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (9 pages) |
6 October 2011 | Company name changed ramada investments LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed ramada investments LIMITED\certificate issued on 06/10/11
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Usman Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Bushra Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Bushra Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Naheed Zaheer Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Zaheer Ahmed Khawaja on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Usman Ahmed Khawaja on 26 August 2011 (2 pages) |
24 August 2011 | Appointment of Bushra Zaheer Khawaja as a director (2 pages) |
24 August 2011 | Appointment of Bushra Zaheer Khawaja as a director (2 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Naheed Zaheer Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Farid Ur Rehman Khan on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Usman Ahmed Khawaja on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Zaheer Ahmed Khawaja on 1 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 December 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
30 December 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Director appointed usman khawaja (1 page) |
3 November 2008 | Director appointed usman khawaja (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 July 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 July 2007 | Return made up to 16/02/07; full list of members (7 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 39 palmerston road buckhurst hill essex IG9 5PA (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 39 palmerston road buckhurst hill essex IG9 5PA (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o nazim & co suite 1A cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 9 ritz parade western avenue ealing london W5 3RA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 9 ritz parade western avenue ealing london W5 3RA (1 page) |
21 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 16/02/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/02/04; full list of members (7 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 harrow road wembley point 20TH floor wembley middlesex HA9 6DE (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 1 harrow road wembley point 20TH floor wembley middlesex HA9 6DE (1 page) |
24 January 2004 | Memorandum and Articles of Association (12 pages) |
24 January 2004 | Memorandum and Articles of Association (12 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 August 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2003 | Return made up to 16/02/02; full list of members (7 pages) |
19 August 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 August 2003 | Return made up to 16/02/02; full list of members (7 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 125 finsbury pavement london EC2A 1LE (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 125 finsbury pavement london EC2A 1LE (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 16/02/01; full list of members
|
25 June 2001 | Return made up to 16/02/01; full list of members
|
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 03/03/00-03/03/00 £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Ad 03/03/00-03/03/00 £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Incorporation (17 pages) |
16 February 2000 | Incorporation (17 pages) |