Quainton Close
London
NW10 0AW
Secretary Name | Mr Shafiq Mohammed |
---|---|
Status | Closed |
Appointed | 10 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 August 2013) |
Role | Secretary |
Correspondence Address | 29 Windsor Park Road Hayes Middlesex UB3 5JD |
Director Name | Mr Gansham Vekaria |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millais Gardens Edgware Middlesex HA8 5SY |
Secretary Name | Ms Pauline Hasham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Cambridge Close Quainton Close London NW10 0AW |
Director Name | Daniel Michael Pryor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2008) |
Role | Sales Executive |
Correspondence Address | 53 Clarendon Road Watford WD17 1LA |
Director Name | Mr Shafiq Mohammed |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Status | Resigned |
Appointed | 01 July 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2009) |
Role | Company Director |
Correspondence Address | 29 Windsor Park Road Hayes Middlesex UB3 5JD |
Director Name | Mr Mohammed Shafiq |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 29 Windsor Park Road Hayes Middlesex UB3 5JD |
Director Name | Mr Mohammed Shafiq |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 29 Windsor Park Road Hayes Middlesex UB3 5JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Parade House 135 The Parade High Street Watford Herts WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at 1 | Gansham Vekaria 50.00% Ordinary |
---|---|
50 at 1 | Ms Pauline Hasham 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £803,401 |
Gross Profit | £259,539 |
Net Worth | £158,560 |
Cash | £79,640 |
Current Liabilities | £7,703 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
9 May 2013 | Completion of winding up (1 page) |
9 May 2013 | Completion of winding up (1 page) |
2 June 2010 | Order of court to wind up (3 pages) |
2 June 2010 | Order of court to wind up (3 pages) |
6 August 2009 | Appointment terminated director shafiq mohammed (1 page) |
6 August 2009 | Appointment Terminated Director shafiq mohammed (1 page) |
7 April 2009 | Secretary's change of particulars / mohammed shafiq / 02/04/2009 (1 page) |
7 April 2009 | Secretary's Change of Particulars / mohammed shafiq / 02/04/2009 / Forename was: mohammed, now: shafiq; Surname was: shafiq, now: mohammed (1 page) |
27 March 2009 | Director appointed mr shafiq mohammed (1 page) |
27 March 2009 | Director appointed mr shafiq mohammed (1 page) |
23 March 2009 | Appointment Terminated Director mohammed shafiq (1 page) |
23 March 2009 | Appointment terminated director mohammed shafiq (1 page) |
12 March 2009 | Secretary appointed ms pauline hasham (1 page) |
12 March 2009 | Secretary appointed ms pauline hasham (1 page) |
10 March 2009 | Appointment Terminated Secretary pauline hasham (1 page) |
10 March 2009 | Appointment terminated secretary pauline hasham (1 page) |
10 March 2009 | Secretary appointed mr mohammed shafiq (1 page) |
10 March 2009 | Secretary appointed mr mohammed shafiq (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 25 ovaltine drive kings langley watford herts WD4 8SG (1 page) |
6 March 2009 | Return made up to 18/09/08; full list of members (3 pages) |
6 March 2009 | Return made up to 18/09/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 25 ovaltine drive kings langley watford herts WD4 8SG (1 page) |
4 March 2009 | Return made up to 18/09/07; full list of members (3 pages) |
4 March 2009 | Return made up to 18/09/07; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from parade house 135 the parade high street watford herts WD17 1NA (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from parade house 135 the parade high street watford herts WD17 1NA (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 February 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 February 2009 | Director appointed mohammed shafiq (2 pages) |
18 February 2009 | Director appointed mohammed shafiq (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 137 268 bath road slough bucks SL1 4DX (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 137 268 bath road slough bucks SL1 4DX (1 page) |
7 February 2009 | Appointment Terminated Director mohammed shafiq (1 page) |
7 February 2009 | Appointment terminated director mohammed shafiq (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 January 2009 | Director appointed mohammed shafiq (2 pages) |
5 January 2009 | Director appointed mohammed shafiq (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 25 ovaltine drive kings langley hertfordshire WD4 8SG united kingdom (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 25 ovaltine drive kings langley hertfordshire WD4 8SG united kingdom (1 page) |
11 December 2008 | Appointment Terminated Director daniel pryor (1 page) |
11 December 2008 | Appointment terminated director daniel pryor (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o vickers bickell & co richmond house 17 the green, richmond surrey TW9 1PX (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o vickers bickell & co richmond house 17 the green, richmond surrey TW9 1PX (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 February 2007 | Return made up to 18/09/06; full list of members (2 pages) |
28 February 2007 | Return made up to 18/09/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (4 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (4 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 October 2003 | Return made up to 18/09/03; full list of members
|
4 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (9 pages) |
18 September 2002 | Incorporation (9 pages) |