Stanmore
Middlesex
HA7 3NS
Director Name | Mr Muntazir Gulamali Virjee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 02 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Jadaf Ship Docking PO Box 4063 Deira Dubai UAE |
Secretary Name | Mr Hassan Zulfikar Habib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sukaina Habib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Jellicote Gardens Stanmore Middlesex HA7 3NS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | otlonline.com |
---|
Registered Address | 71 Hangar Ruding Watford WD19 5BH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.9k at £1 | Muntazir Virjee 49.00% Ordinary |
---|---|
4.9k at £1 | Zainab Habib 49.00% Ordinary |
200 at £1 | Hassan Habib 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,014 |
Cash | £56 |
Current Liabilities | £633,932 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 August 2013 | Registered office address changed from 71 Hangar Ruding Watford WD19 5BH United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Registered office address changed from 71 Hangar Ruding Watford WD19 5BH United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 February 2013 | Registered office address changed from Unit 4D Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Unit 4D Braintree Industrial Estate Braintree Road Ruislip Middlesex HA4 0EJ United Kingdom on 12 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD19 5BH United Kingdom on 6 February 2013 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 September 2012 | Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD1 5BH on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 71 Hangar Ruding Carpenders Park Watford Herts WD1 5BH on 14 September 2012 (1 page) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Muntazir Virjee on 1 August 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 November 2008 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
13 November 2008 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from unit 5 archdale business centre south harrow industrial estate brember road south harrow HA28DJ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from unit 5 archdale business centre south harrow industrial estate brember road south harrow HA28DJ (1 page) |
3 October 2008 | Return made up to 01/08/08; no change of members (10 pages) |
3 October 2008 | Return made up to 01/08/08; no change of members (10 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
19 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
21 August 2007 | Section 394 auditors resignation (1 page) |
21 August 2007 | Section 394 auditors resignation (1 page) |
3 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
3 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
18 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
29 November 2005 | Return made up to 01/08/05; full list of members; amend (7 pages) |
29 November 2005 | Return made up to 01/08/05; full list of members; amend (7 pages) |
18 November 2005 | Return made up to 01/08/05; full list of members; amend (7 pages) |
18 November 2005 | Return made up to 01/08/05; full list of members; amend (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
5 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
24 June 2004 | Amended full accounts made up to 31 July 2003 (10 pages) |
24 June 2004 | Amended full accounts made up to 31 July 2003 (10 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
8 October 2003 | Return made up to 19/07/03; full list of members; amend
|
8 October 2003 | Return made up to 19/07/03; full list of members; amend
|
9 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
9 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 February 2003 | Ad 02/01/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 February 2003 | £ nc 100/10000 02/01/03 (1 page) |
25 February 2003 | £ nc 100/10000 02/01/03 (1 page) |
25 February 2003 | Ad 02/01/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Resolutions
|
20 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
20 February 2003 | Full accounts made up to 31 July 2002 (17 pages) |
28 August 2002 | Return made up to 19/07/02; full list of members
|
28 August 2002 | Return made up to 19/07/02; full list of members
|
14 February 2002 | Full accounts made up to 31 July 2001 (8 pages) |
14 February 2002 | Full accounts made up to 31 July 2001 (8 pages) |
13 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 111A high street wealdstone harrow middlesex HA3 5DL (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 111A high street wealdstone harrow middlesex HA3 5DL (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 July 2000 | New director appointed (2 pages) |
19 July 2000 | Incorporation (17 pages) |
19 July 2000 | Incorporation (17 pages) |