Maple Cross
Rickmansworth
Herts
WD3 9TQ
Director Name | Narmin Lakhani |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 23 March 2004(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Horn Hill Road Maple Cross Regimens Herts WD3 9TQ |
Director Name | Arif Wazir Lakhani |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 22 January 2007(5 years after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 June 2022) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hornhill Road Maple Cross Rickmansworth Herts WD3 9TQ |
Director Name | Dr Shirin Lakhani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2004) |
Role | Doctor |
Correspondence Address | 5 Donato Drive Peckham London E15 2DN |
Director Name | Akbar Lakhani |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2005(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2007) |
Role | Importer Exporter |
Correspondence Address | 106 Uxbridge Road Hatchend Middlesex HA5 4DS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ali Lakhani 50.00% Ordinary |
---|---|
1 at £1 | Arif Wazir Lakhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,080 |
Current Liabilities | £4,080 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
22 February 2020 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 22 February 2020 (1 page) |
22 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from C/O Dsj Partners Llp 2 Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Dsj Partners Llp 2 Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Secretary's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Narmin Lakhani on 15 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Arif Wazir Lakhani on 15 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Narmin Lakhani on 15 May 2012 (2 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 34 Seymour Street London W1H 7JE on 31 October 2011 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Secretary's details changed for Arif Wazir Lakhani on 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Narmin Lakhani on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Narmin Lakhani on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Arif Wazir Lakhani on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Arif Wazir Lakhani on 31 December 2009 (1 page) |
11 March 2010 | Director's details changed for Arif Wazir Lakhani on 31 December 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 August 2008 | Return made up to 14/01/08; no change of members (7 pages) |
19 August 2008 | Return made up to 14/01/08; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
15 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 March 2006 | Return made up to 14/01/06; full list of members
|
3 March 2006 | Return made up to 14/01/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 14/01/04; full list of members
|
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 14/01/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: 34 seymour street london W1H 7JE (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 34 seymour street london W1H 7JE (1 page) |
30 March 2004 | New director appointed (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 February 2003 | Return made up to 14/01/03; full list of members
|
17 February 2003 | Return made up to 14/01/03; full list of members
|
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 January 2002 | Incorporation (16 pages) |
14 January 2002 | Incorporation (16 pages) |