East Barnet
Hertfordshire
EN4 8LJ
Secretary Name | Jessica Yarash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 41 Brookside South East Barnet Barnet Hertfordshire EN4 8LJ |
Director Name | Sakhi Muhammad Rahmani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 08 September 2000(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 21(A) Nicholson Road Lahore Foreign |
Director Name | Masoud Yarash |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 days after company formation) |
Appointment Duration | 3 months (resigned 11 December 2000) |
Role | Manager |
Correspondence Address | 72 Merlin Road Welling Kent DA16 2JR |
Secretary Name | Masoud Yarash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2007) |
Role | Manager |
Correspondence Address | 72 Merlin Road Welling Kent DA16 2JR |
Director Name | Mr Sajid Manzoor |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Navarre Road London E6 3AQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | rugsukltd.com |
---|
Registered Address | 84 Katherine Road London E6 1EN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Masoud Yarash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,025 |
Cash | £24,997 |
Current Liabilities | £17,735 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
7 December 2019 | Registered office address changed from 65 Waterloo Road London NW2 7TS to 84 Katherine Road London E6 1EN on 7 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 September 2015 | Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Registered office address changed from Low Profile House Unit1 Vale Road London N4 1PQ on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Low Profile House Unit1 Vale Road London N4 1PQ on 25 May 2012 (1 page) |
25 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Sajid Manzoor as a director (1 page) |
7 July 2010 | Termination of appointment of Sajid Manzoor as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
27 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
21 April 2010 | Registered office address changed from Unit 2, 2Nd Floor Building D Occ Estate, 105 Eade Road London N4 1TJ on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Unit 2, 2Nd Floor Building D Occ Estate, 105 Eade Road London N4 1TJ on 21 April 2010 (1 page) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
29 September 2009 | Director's change of particulars / sajid manzoor / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / masoud yarash / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / masoud yarash / 01/03/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / jessica yarash / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / sajid manzoor / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / masoud yarash / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / sajid manzoor / 01/05/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / jessica yarash / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / sajid manzoor / 01/05/2009 (1 page) |
29 September 2009 | Director's change of particulars / masoud yarash / 01/03/2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 July 2009 | Director appointed mr sajid manzoor (1 page) |
21 July 2009 | Director appointed mr sajid manzoor (1 page) |
8 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 November 2007 | Return made up to 06/09/07; full list of members (6 pages) |
5 November 2007 | Return made up to 06/09/07; full list of members (6 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 06/09/06; full list of members (6 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Return made up to 06/09/06; full list of members (6 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
29 November 2005 | Return made up to 06/09/05; full list of members (6 pages) |
29 November 2005 | Return made up to 06/09/05; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
8 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 December 2003 | Return made up to 06/09/03; full list of members (6 pages) |
11 December 2003 | Return made up to 06/09/03; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
5 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
5 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
28 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
28 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Incorporation (10 pages) |
6 September 2000 | Incorporation (10 pages) |