West Drayton
Middlesex
UB7 8EU
Director Name | Mrs Natasha Zeb Shahzad |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Otterfield Road West Drayton Middlesex UB7 8PF |
Secretary Name | Shahzad Taziq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 July 2010) |
Role | Consultant |
Correspondence Address | 74 Otterfield Road West Drayton Middlesex UB7 8PF |
Director Name | Mr Jaspal Singh Rehncy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norbreck Gardens London Middlesex NW10 7HS |
Director Name | Mr Sohail Malik |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waters Drive Staines Middlesex TW18 4RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Company Financial Accountants C/O Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
2 at 1 | Ms Natasha Shahzad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,263 |
Cash | £850 |
Current Liabilities | £26,610 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 July 2008 | Return made up to 10/02/08; no change of members (7 pages) |
11 July 2008 | Return made up to 10/02/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: suite 109 legacy centre hanworth trading estate hampton road west feltham middlesex TW13 6DH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: suite 109 legacy centre hanworth trading estate hampton road west feltham middlesex TW13 6DH (1 page) |
23 May 2007 | Memorandum and Articles of Association (9 pages) |
23 May 2007 | Memorandum and Articles of Association (9 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
16 May 2007 | Company name changed finesse financial accountants li mited\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed finesse financial accountants li mited\certificate issued on 16/05/07 (2 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 January 2006 | Accounts made up to 28 February 2005 (1 page) |
6 December 2005 | Ad 20/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2005 | Ad 20/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
16 November 2005 | Company name changed nas management consultants limit ed\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed nas management consultants limit ed\certificate issued on 16/11/05 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 10/02/05; full list of members (6 pages) |
26 May 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 December 2004 | Accounts made up to 29 February 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page) |
5 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (2 pages) |
23 July 2003 | Director resigned (2 pages) |
23 July 2003 | Secretary resigned (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |