London
N12 7NT
Secretary Name | Marzia Ismail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Springfield Close London N12 7NT |
Director Name | Mr Shujaat Khimji |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 11 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Director Name | Mahamud Fidali Dharamsi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 76 Fleetside West Molesey Surrey KT8 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Sk Accountancy Services Ltd 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 10 other UK companies use this postal address |
26.3k at £1 | Mr Shujaat Khimji 50.00% Ordinary |
---|---|
26.3k at £1 | Mrs Marzia Ismail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,574 |
Cash | £871 |
Current Liabilities | £189 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
---|---|
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Marzia Ismail on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 27/03/09; full list of members; amend (10 pages) |
27 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
19 March 2009 | Ad 12/03/09\gbp si 12500@1=12500\gbp ic 40000/52500\ (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
29 March 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 March 2005 | Return made up to 27/03/05; full list of members (2 pages) |
30 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Nc inc already adjusted 28/03/03 (1 page) |
15 January 2004 | Ad 28/03/03--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 31 March 2002 (9 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Incorporation (17 pages) |