Stanmore
HA7 1AJ
Director Name | Zahoor Hussain |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Pomfret Avenue Luton Beds LU2 0JL |
Secretary Name | Nighat Yasmin Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Willow Court Bromefield Stanmore HA7 1AJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | coldpointrefrigeration.co.uk |
---|
Registered Address | 37 Buckingham Road Edgware HA8 6LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nighat Yasmin Hussain 50.00% Ordinary |
---|---|
1 at £1 | Zahoor Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,417 |
Cash | £1,350 |
Current Liabilities | £720 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
9 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 February 2020 | Resolutions
|
27 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 December 2016 | Termination of appointment of Zahoor Hussain as a director on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Nighat Yasmin Hussain as a secretary on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Zahoor Hussain as a director on 1 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Nighat Yasmin Hussain as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 90 Pomfret Avenue Luton Beds LU2 0JL to 1 Willow Court Bromefield Stanmore HA7 1AJ on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 90 Pomfret Avenue Luton Beds LU2 0JL to 1 Willow Court Bromefield Stanmore HA7 1AJ on 2 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Fasil Manzoor Hussain as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Fasil Manzoor Hussain as a director on 1 December 2016 (2 pages) |
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
24 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from 189 Ferrymead Avenue Greenford Middlesex UB6 9TR on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Nighat Yasmin Hussain on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 189 Ferrymead Avenue Greenford Middlesex UB6 9TR on 29 April 2013 (1 page) |
29 April 2013 | Secretary's details changed for Nighat Yasmin Hussain on 29 April 2013 (1 page) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
16 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
27 February 2003 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
5 September 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
5 September 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 August 2002 | Return made up to 24/05/02; full list of members
|
17 August 2002 | Return made up to 24/05/02; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
24 May 2001 | Incorporation (14 pages) |
24 May 2001 | Incorporation (14 pages) |