Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Director Name | Mrs Shamim Musani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kingshill Drive Harrow Middlesex HA3 8TF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Hasanali Pyaralli Musani |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Kingshill Drive Harrow Middlesex HA3 8TF |
Secretary Name | Sohail Aldroubi |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 03 January 2002(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 4 Arnside Gardens Wembley Middlesex HA9 8TJ |
Secretary Name | Mr Hasanali Pyaralli Musani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kingshill Drive Harrow Middlesex HA3 8TF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 26 Standard Road London NW10 6EU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£102,997 |
Cash | £17,378 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (0 days from now) |
28 April 2008 | Delivered on: 1 May 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Greenpark court 63 eversleigh road finchley central london t/no. MX366998 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
15 March 2002 | Delivered on: 28 March 2002 Satisfied on: 14 August 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 63 eversleigh rd,finchley london N3 1HY with all rental income payable and proceeds of sale; floating charge over. Undertaking and all property and assets. Fully Satisfied |
18 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 16 April 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2016 | Registered office address changed from C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 26 Standard Road London NW10 6EU on 14 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2014 | Registered office address changed from C/O Pearl Business Solutions 341 Justin Plaza 3 London Road Mitcham Surrey CR4 4BE England to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from C/O Pearl Business Solutions 341 Justin Plaza 3 London Road Mitcham Surrey CR4 4BE England to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 September 2014 (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2010 | Registered office address changed from Justin Plaza 3 No. 341 London Road Mitcham Surrey CR4 4BE on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 63 Eversleigh Road Finchley Central London N3 1HY on 21 December 2010 (1 page) |
3 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Paul Salman on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Paul Salman on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2008 | Appointment terminated secretary hasanali musani (1 page) |
18 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (1 page) |
21 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 November 2006 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 October 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 October 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members
|
28 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
31 December 2001 | Incorporation (15 pages) |