Walthamstow
London
E17 9HS
Secretary Name | Mr Tahir Sharif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 November 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Addison Road Walthamstow London E17 9LS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Furhat Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Addison Road Walthamstow London E17 9LS |
Secretary Name | Mr Tahir Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Addison Road Walthamstow London E17 9LS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 71 Brent Street Hendon London NW4 2DY |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
500 at £1 | Mr Mushtaq Ahmed Sharif 50.00% Ordinary |
---|---|
500 at £1 | Mr Tahir Sharif 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 March 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 November 2014 | Company name changed 04196809 LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed 04196809 LIMITED\certificate issued on 04/11/14
|
25 June 2014 | Annual return made up to 9 April 2013 with a full list of shareholders (14 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 June 2014 | Annual return made up to 9 April 2013 with a full list of shareholders (14 pages) |
25 June 2014 | Administrative restoration application (5 pages) |
25 June 2014 | Administrative restoration application (5 pages) |
25 June 2014 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2013 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 June 2014 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 June 2014 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
25 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 June 2009 | Return made up to 09/04/08; full list of members (10 pages) |
16 June 2009 | Return made up to 09/04/08; full list of members (10 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members
|
20 April 2007 | Return made up to 09/04/07; full list of members
|
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 09/04/03; full list of members
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 09/04/03; full list of members
|
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
31 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
31 May 2001 | Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2001 | New director appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (15 pages) |
9 April 2001 | Incorporation (15 pages) |