Northfields Industrial Estate
Park Royal
Middlesex
HA0 1TW
Director Name | Mr Saeed Ur Rehman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Southall Middlesex UB1 2UN |
Secretary Name | Mrs Uzma Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashgrove Southall Middlesex UB1 2UN |
Director Name | Mrs Uzma Saeed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashgrove Southall Middlesex UB1 2UN |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 279 Abbeydale Road Northfields Industrial Estate Park Royal Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Iqbal Junjua Faheem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,469 |
Current Liabilities | £56,653 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Termination of appointment of Uzma Saeed as a secretary (1 page) |
14 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Uzma Saeed as a director (1 page) |
14 May 2014 | Termination of appointment of Uzma Saeed as a director (1 page) |
14 May 2014 | Termination of appointment of Uzma Saeed as a secretary (1 page) |
14 May 2014 | Termination of appointment of Saeed Rehman as a director (1 page) |
14 May 2014 | Termination of appointment of Saeed Rehman as a director (1 page) |
14 May 2014 | Appointment of Mr Iqbal Junjua Faheem as a director (2 pages) |
24 April 2014 | Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 24 April 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Mrs Uzma Saeed on 14 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Saeed Ur Rehman on 14 January 2010 (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Director appointed mrs uzma saeed (1 page) |
6 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 14/01/08; full list of members (3 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 high street harlesden london NW10 4NA (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Return made up to 14/01/07; full list of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 14/01/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 March 2003 | Return made up to 14/01/03; full list of members
|
25 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
20 February 2002 | Ad 14/01/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: c/o messrs shaurif & co 119/23 cannon street road london E1 2LX (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (13 pages) |