Southall
Middlesex
UB1 1PQ
Director Name | Mr Waqar Ahmed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Oakfield Gardens Greenford Middlesex UB6 8SD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(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 | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | ZANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2010) |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hitsham Haleem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£205,814 |
Cash | £280 |
Current Liabilities | £162,904 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2003 | Delivered on: 21 November 2003 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 504 lady margaret road, southall, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
20 June 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 29 July 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 December 2014 | Termination of appointment of Waqar Ahmed as a director on 27 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Waqar Ahmed as a director on 27 November 2014 (1 page) |
7 May 2014 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
8 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2013 | Registered office address changed from 925 Finchley Road London NW11 7PE on 18 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2013 | Registered office address changed from 925 Finchley Road London NW11 7PE on 18 December 2013 (1 page) |
17 December 2013 | Appointment of Mr Waqar Ahmed as a director (2 pages) |
17 December 2013 | Appointment of Mr Waqar Ahmed as a director (2 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page) |
15 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages) |
15 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages) |
15 February 2011 | Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page) |
2 September 2010 | Compulsory strike-off action has been suspended (1 page) |
2 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Annual return made up to 24 January 2009 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 24 January 2009 with a full list of shareholders (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
11 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
26 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
26 March 2004 | Return made up to 24/01/04; full list of members (6 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 925 finchley road london NW11 7PE (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 925 finchley road london NW11 7PE (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |