London
W1T 7QP
Secretary Name | Nasar Abbas Syed Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(11 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 August 2012) |
Role | Company Director |
Correspondence Address | 240 Tottenham Court Road London W1T 7QP |
Director Name | Faisal Randeree |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Secretary Name | Mr Christopher Edward Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Miller Close Devana Park Godmanchester Huntingdon Cambridgeshire PE29 2YN |
Director Name | Roderick Reed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 December 2000) |
Role | Company Director |
Correspondence Address | 1 Melrose Crescent Orpington Kent BR6 9NT |
Director Name | Mr Shabir Ahmed Randeree |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Carlton Hill London NW8 0JX |
Director Name | Richard Huggins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pastime Close Sittingbourne Kent ME10 2NG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
10k at £1 | Zaid Moosa Randeree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116,783 |
Cash | £59,314 |
Current Liabilities | £198,604 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2012 | Final Gazette dissolved following liquidation (1 page) |
10 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (10 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 30 April 2012 (10 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 30 April 2012 (10 pages) |
10 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 May 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 January 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 90 Long Acre London WC2E 9RA on 11 January 2012 (2 pages) |
10 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Resolutions
|
10 January 2012 | Statement of affairs with form 4.19 (5 pages) |
10 January 2012 | Statement of affairs with form 4.19 (5 pages) |
10 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Resolutions
|
12 April 2011 | Appointment of Nasar Abbas Syed Hussain as a director (3 pages) |
12 April 2011 | Appointment of Nasar Abbas Syed Hussain as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Faisal Randeree as a director (2 pages) |
12 April 2011 | Termination of appointment of Faisal Randeree as a director (2 pages) |
12 April 2011 | Appointment of Nasar Abbas Syed Hussain as a secretary (3 pages) |
12 April 2011 | Appointment of Nasar Abbas Syed Hussain as a director (3 pages) |
12 April 2011 | Termination of appointment of Christopher Shelley as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Christopher Shelley as a secretary (2 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (3 pages) |
22 March 2010 | Director's details changed for Faisal Randeree on 18 March 2010 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from churchill house 142-146 old street london EC1V 9BW (1 page) |
8 October 2008 | Director's Change of Particulars / faisal randeree / 06/10/2008 / HouseName/Number was: , now: 42 the lockhouse; Street was: 4 mandela street, now: 35 hampstead road; Post Code was: NW1 0DU, now: NW1 7DF (1 page) |
8 October 2008 | Director's change of particulars / faisal randeree / 06/10/2008 (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
28 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
26 November 2003 | Return made up to 01/03/03; full list of members; amend (7 pages) |
26 November 2003 | Return made up to 01/03/03; full list of members; amend (7 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
21 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Return made up to 01/03/03; full list of members; amend (7 pages) |
12 August 2003 | Return made up to 01/03/03; full list of members; amend (7 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 01/03/02; full list of members
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
26 July 2001 | Return made up to 01/03/01; full list of members; amend (6 pages) |
26 July 2001 | Return made up to 01/03/01; full list of members; amend (6 pages) |
12 June 2001 | Return made up to 01/03/01; full list of members (7 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Ad 22/12/00--------- £ si 9998@1 (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Ad 22/12/00--------- £ si 9998@1 (2 pages) |
12 June 2001 | Return made up to 01/03/01; full list of members
|
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
1 March 2000 | Incorporation (16 pages) |