58 Station Road
North Harrow
Middlesex
HA2 7ST
Director Name | Mr Akbar Abbas Mirza |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
Director Name | Mr Haiderali Husseinali Rahemani |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Kenton Lane Kenton Harrow Middlesex HA3 8UF |
Secretary Name | Mr Haiderali Husseinali Rahemani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Kenton Lane Kenton Harrow Middlesex HA3 8UF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Premier Suite, 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Mr Akbar Abbas Mirza 90.00% Ordinary |
---|---|
10 at £1 | Hassnein Jagani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£204,452 |
Cash | £22,490 |
Current Liabilities | £117,828 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Director's details changed for Hassnein Ramzanali Jagani on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Hassnein Ramzanali Jagani on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Akbar Mirza on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Akbar Mirza on 18 November 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Hassnein Ramzanali Jagani on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Hassnein Ramzanali Jagani on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Akbar Mirza on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Akbar Mirza on 19 October 2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (5 pages) |
8 July 2008 | Appointment terminated secretary haiderali rahemani (1 page) |
8 July 2008 | Appointment terminated director haiderali rahemani (1 page) |
8 July 2008 | Appointment terminated secretary haiderali rahemani (1 page) |
8 July 2008 | Appointment terminated director haiderali rahemani (1 page) |
27 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
19 June 2008 | Director appointed mr akbar mirza (1 page) |
19 June 2008 | Director appointed mr akbar mirza (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
20 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page) |
20 September 2005 | Return made up to 06/07/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 06/07/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
8 July 2003 | Return made up to 06/07/03; full list of members
|
8 July 2003 | Return made up to 06/07/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 July 2002 | Return made up to 06/07/02; full list of members
|
23 July 2002 | Return made up to 06/07/02; full list of members
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (31 pages) |
6 July 2001 | Incorporation (31 pages) |