Station Road
Harrow
Middlesex
HA2 7ST
Director Name | Fidahussein Noorali Rashid |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 12 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 May 2011) |
Role | Co Director |
Country of Residence | UAE |
Correspondence Address | Premier Suite 4 Churchill Court Station Road Harrow Middlesex HA2 7ST |
Director Name | Shiraz Noorali Rashid |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 12 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 May 2011) |
Role | Co Director |
Country of Residence | UAE |
Correspondence Address | Premier Suite 4 Churchill Court Station Road Harrow Middlesex HA2 7ST |
Director Name | Abbas Suleiman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 67 Austen Road Harrow Middlesex HA2 0XA |
Secretary Name | Salma Suleiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Austen Road Rayners Lane Harrow Middlesex HA2 0XA |
Secretary Name | Muhaimina Walji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Premier Suite Malcolm House Empire Way Wembley HA9 0LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Premier Suite 4 Churchill Court Station Road Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Director's details changed for Shiraz Noorali Rashid on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Shiraz Noorali Rashid on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Fidahussein Noorali Rashid on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Fidahussein Noorali Rashid on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mohamed Noorali Rashid on 31 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mohamed Noorali Rashid on 31 March 2010 (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / fidahussein rashid / 31/03/2009 (1 page) |
31 March 2009 | Secretary's Change of Particulars / mohamed rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page) |
31 March 2009 | Director's change of particulars / shiraz rashid / 31/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / mohamed rashid / 31/03/2009 (1 page) |
31 March 2009 | Director's Change of Particulars / fidahussein rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page) |
31 March 2009 | Director's Change of Particulars / shiraz rashid / 31/03/2009 / HouseName/Number was: , now: premier suite; Street was: premier suite, now: 4 churchill court; Area was: malcolm house, now: 58 station road; Post Town was: wembley, now: north harrow; Post Code was: HA9 0LN, now: HA2 7ST (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
24 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 June 2005 | Return made up to 09/06/05; full list of members
|
12 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 21/06/03; full list of members
|
2 October 2002 | Return made up to 21/06/02; full list of members (8 pages) |
2 October 2002 | Return made up to 21/06/02; full list of members
|
29 May 2002 | Registered office changed on 29/05/02 from: premiere suite malcolm house empire way wembley middlesex HA9 0LN (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: premiere suite malcolm house empire way wembley middlesex HA9 0LN (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: suite 10 008 premier wing malcolm house empire way wembley middlesex HA9 0LN (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: suite 10 008 premier wing malcolm house empire way wembley middlesex HA9 0LN (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Incorporation (21 pages) |