London
NW10 2DP
Director Name | Mr Hassan Elyasi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 01 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Ferrymead Avenue Greenford Middlesex UB6 9TN |
Secretary Name | Mr Shaid Aziz |
---|---|
Status | Closed |
Appointed | 01 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 2 Chantry Crescent London NW10 2DP |
Director Name | Smita Deshpande |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 2000(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 212 Charlton Road Harrow Middlesex HA3 9HJ |
Secretary Name | Mr Jailesh Arvind Deshpande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Charlton Road Harrow Middlesex HA3 9HJ |
Director Name | Mr Monsur Miah |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 19 Green Avenue Mill Hilll London NW7 4PX |
Director Name | Kamal Ahmad Siddiqui |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2006) |
Role | Sales Consultant |
Correspondence Address | 8 Selborne Gardens Perivale Greenford Middlesex UB6 7PD |
Director Name | Mr Jailesh Arvind Deshpande |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2010) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 212 Charlton Road Harrow Middlesex HA3 9HJ |
Secretary Name | Smita Deshpande |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2007(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2010) |
Role | Secretary |
Correspondence Address | 212 Charlton Road Harrow Middlesex HA3 9HJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Hassan Elyasi 25.00% Ordinary |
---|---|
50 at £1 | Jailesh Deshpande 25.00% Ordinary |
50 at £1 | Mr Dinesh Mepani 25.00% Ordinary |
50 at £1 | Shaid Aziz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,698 |
Cash | £11,256 |
Current Liabilities | £215,515 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (17 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (17 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (17 pages) |
6 July 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 July 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (12 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 29 July 2014 (12 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 29 July 2014 (12 pages) |
9 August 2013 | Registered office address changed from 9-10 Kingsbury Road London NW9 9HL on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 9-10 Kingsbury Road London NW9 9HL on 9 August 2013 (2 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of affairs with form 4.19 (9 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Statement of affairs with form 4.19 (9 pages) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Hassan Elyasi on 1 September 2011 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Termination of appointment of Jailesh Deshpande as a director (1 page) |
26 October 2010 | Appointment of Mr Shaid Aziz as a secretary (2 pages) |
26 October 2010 | Appointment of Mr Shaid Aziz as a director (2 pages) |
26 October 2010 | Termination of appointment of Jailesh Deshpande as a director (1 page) |
26 October 2010 | Appointment of Mr Hassan Elyasi as a director (2 pages) |
26 October 2010 | Termination of appointment of Smita Deshpande as a secretary (1 page) |
26 October 2010 | Appointment of Mr Hassan Elyasi as a director (2 pages) |
26 October 2010 | Appointment of Mr Shaid Aziz as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Smita Deshpande as a secretary (1 page) |
26 October 2010 | Appointment of Mr Shaid Aziz as a director (2 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Jailesh Deshpande on 3 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
18 June 2009 | Partial exemption accounts made up to 30 September 2008 (13 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
12 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
10 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
19 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 03/04/07; full list of members (4 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: unit a trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: unit a trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
19 May 2006 | Return made up to 03/04/06; full list of members (4 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 June 2005 | Return made up to 03/04/05; full list of members (4 pages) |
22 June 2005 | Return made up to 03/04/05; full list of members (4 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 May 2004 | Return made up to 03/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 03/04/04; full list of members (9 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 May 2003 | Return made up to 03/04/03; full list of members (9 pages) |
31 May 2003 | Return made up to 03/04/03; full list of members (9 pages) |
5 March 2003 | Ad 15/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 March 2003 | Ad 15/01/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 03/04/02; full list of members (8 pages) |
13 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
13 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 272 regents park road london N3 3HN (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 272 regents park road london N3 3HN (1 page) |
26 June 2001 | Director resigned (1 page) |
22 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Ad 01/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 272 regents park road london N3 3HN (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 272 regents park road london N3 3HN (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (17 pages) |
3 April 2000 | Incorporation (17 pages) |