London
NW10 7TR
Secretary Name | Halifa Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 38 Crispian Close Neadsen Lane London NW10 1PW |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Zafar Ali 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
1 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
1 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
12 October 2016 | Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
13 November 2015 | Director's details changed for Mr Zafar Ali on 1 November 2014 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Zafar Ali on 1 November 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
3 January 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
11 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
11 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Zafar Ali on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Halifa Yusuf as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Halifa Yusuf as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
28 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 February 2008 | Return made up to 29/10/07; full list of members (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 February 2008 | Return made up to 29/10/07; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
22 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 April 2006 | Return made up to 29/10/05; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 April 2006 | Return made up to 29/10/05; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 28 October 2004 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 28 October 2004 (2 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 28 October 2003 (2 pages) |
21 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 28 October 2003 (2 pages) |
20 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
20 January 2003 | Return made up to 29/10/02; full list of members (6 pages) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2003 | Accounts for a dormant company made up to 28 October 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 28 October 2002 (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
9 October 2002 | Company name changed fireworks mania LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed fireworks mania LIMITED\certificate issued on 09/10/02 (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
29 October 2001 | Incorporation (11 pages) |
29 October 2001 | Incorporation (11 pages) |