Enfield
Middlesex
EN3 4BD
Secretary Name | Mr Mohammed Ilyas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(2 days after company formation) |
Appointment Duration | 17 years, 8 months (closed 19 November 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 65 Chester Gardens Enfield Middlesex EN3 4BD |
Director Name | Mr Waliat Khan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 21 August 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 35 Dimsdale Drive Enfield Middlesex EN1 1HE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£108,210 |
Cash | £7,181 |
Current Liabilities | £258,693 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 November 2010 | Delivered on: 5 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
27 August 2019 | Application to strike the company off the register (1 page) |
21 August 2019 | Termination of appointment of Waliat Khan as a director on 21 August 2019 (1 page) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
15 November 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 April 2015 | Registered office address changed from J S Gulati& Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from J S Gulati& Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Waliat Khan on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Waliat Khan on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mohammed Ilyas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Waliat Khan on 1 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o js gulati & co allied house 412 greenford road greenford middlesex UB6 9AH (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 56 sutton hall road heston hounslow middlesex TW5 0PY (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 56 sutton hall road heston hounslow middlesex TW5 0PY (1 page) |
20 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
21 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
21 July 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
3 April 2003 | Return made up to 26/03/03; full list of members
|
3 April 2003 | Return made up to 26/03/03; full list of members
|
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
11 April 2002 | Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 56 sutton hall road heston middlesex TW5 0PY (1 page) |
11 April 2002 | Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (9 pages) |
26 March 2002 | Incorporation (9 pages) |