Hounslow
Middlesex
TW4 7HH
Secretary Name | Mohammad Amir Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 8 Fir Tree Road Hounslow Middlesex TW4 7HH |
Director Name | Mohamed Abdul Samyee |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 July 2014) |
Role | Sales Director |
Correspondence Address | 10 Roseheath Road Hounslow Middlesex TW4 5HH |
Director Name | Huma Khan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Customer Service Manager |
Correspondence Address | 8 Fir Tree Road Hounslow Middlesex TW4 7HH |
Director Name | Irfan Ahmad |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2009) |
Role | Company Director |
Correspondence Address | 9 Lester Grove Walsall WS9 0SL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100.1k at £1 | Mohamed Abdul Samyee 43.11% Ordinary |
---|---|
100.1k at £1 | Mohammed Amir Khan 43.09% Ordinary |
32k at £1 | Mrs Shahnaz Samyee 13.78% Ordinary |
50 at £1 | Huma Khan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,277 |
Cash | £137,599 |
Current Liabilities | £934,334 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (10 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 14 April 2013 (10 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (11 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 14 April 2012 (11 pages) |
25 May 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 May 2011 | Statement of affairs with form 4.19 (7 pages) |
3 May 2011 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 3 May 2011 (2 pages) |
28 April 2011 | Appointment of a voluntary liquidator (1 page) |
28 April 2011 | Resolutions
|
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
1 July 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
14 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 March 2009 | Return made up to 18/10/08; no change of members (6 pages) |
19 January 2009 | Appointment terminated director irfan ahmad (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
30 January 2008 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
29 December 2007 | Return made up to 18/10/07; no change of members (7 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
17 May 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
22 September 2005 | Ad 22/08/05--------- £ si 200000@1=200000 £ ic 200/200200 (2 pages) |
2 September 2005 | £ nc 1000/1000000 01/09/05 (1 page) |
16 May 2005 | New director appointed (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 February 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 18/10/04; full list of members
|
30 September 2004 | Registered office changed on 30/09/04 from: 69 high street hounslow middlesex TW3 1RB (1 page) |
15 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
31 July 2003 | Ad 26/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 8 fir tree road hounslow middlesex TW4 7HH (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (12 pages) |