Brent
Middlesex
HA9 8LX
Secretary Name | Seima Al Hasani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Carlton Avenue East Wembley Middlesex HA9 8LX |
Director Name | Fatima Al Hasani |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Carlton Avenue East Wembley Middlesex HA9 8LX |
Director Name | Ahmed Shaker Adnani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 days after company formation) |
Appointment Duration | 10 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 37 Rydal Gardens Wembley Middlesex HA9 8SA |
Director Name | Ahmed Shaker |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 days after company formation) |
Appointment Duration | 6 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 37 Rydal Gardens Wembley Middlesex HA9 8SA |
Secretary Name | Robyn Joanne Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 7 Dark Lane Steeple Ashton Trowbridge Wiltshire BA14 6EY |
Secretary Name | Haidar Al Hasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 12 Carlton Avenue East Wembley Brent Middlesex HA9 8LX |
Secretary Name | Haider Jabber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 48 Cowley Mill Road Uxbridge UB8 2QE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Turnover | £427,051,500 |
Gross Profit | £2,173,870 |
Net Worth | £705,293 |
Cash | £4,610,065 |
Current Liabilities | £35,220,436 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 7 November 2016 (overdue) |
---|
14 September 2017 | Liquidators' statement of receipts and payments to 13 August 2017 (5 pages) |
---|---|
13 March 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (5 pages) |
30 August 2016 | Liquidators statement of receipts and payments to 13 August 2016 (5 pages) |
30 August 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (5 pages) |
29 February 2016 | Liquidators' statement of receipts and payments to 13 February 2016 (5 pages) |
29 February 2016 | Liquidators statement of receipts and payments to 13 February 2016 (5 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 13 August 2015 (5 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (5 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 13 February 2015 (5 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 13 February 2015 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 13 August 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 13 February 2014 (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (5 pages) |
18 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (5 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 13 August 2013 (5 pages) |
26 February 2013 | Liquidators statement of receipts and payments to 13 February 2013 (5 pages) |
26 February 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (6 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (6 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
14 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
12 August 2009 | Statement of affairs with form 2.14B (10 pages) |
28 March 2009 | Administrator's progress report to 18 March 2009 (5 pages) |
2 March 2009 | Notice of extension of period of Administration (1 page) |
3 November 2008 | Administrator's progress report to 18 September 2008 (6 pages) |
9 June 2008 | Result of meeting of creditors (9 pages) |
19 May 2008 | Statement of administrator's proposal (8 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 April 2008 | Return made up to 24/10/05; full list of members; amend (5 pages) |
9 April 2008 | Return made up to 24/10/06; full list of members; amend (5 pages) |
9 April 2008 | Return made up to 24/10/03; full list of members; amend (5 pages) |
9 April 2008 | Return made up to 24/10/07; full list of members; amend (5 pages) |
9 April 2008 | Return made up to 24/10/04; full list of members; amend (5 pages) |
3 April 2008 | Appointment of an administrator (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Return made up to 24/10/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
3 March 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: trinity house heather park drive wembley middlesex HA0 1SU (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: suite 214 258 belsize road camden london NW6 4BT (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
11 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 November 2003 | Return made up to 24/10/03; full list of members
|
2 October 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 37 rydal gardens wembley middlesex HA9 8SA (1 page) |
10 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 October 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (6 pages) |