Harrow
Middlesex
HA3 8QL
Director Name | Mohamed Niyas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 01 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | 95 Reynolds Drive Edgware Middlesex HA8 5PX |
Director Name | Mr Mohamed Zulficar |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 2004) |
Role | Buisness Man |
Country of Residence | United Kingdom |
Correspondence Address | 4 Anson Lower Strand London NW9 5LT |
Secretary Name | Mohamed Niyas |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 01 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2005) |
Role | Businessman |
Correspondence Address | 95 Reynolds Drive Edgware Middlesex HA8 5PX |
Director Name | Hafeel Ahmed |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 August 2004) |
Role | Manager |
Correspondence Address | 1 Daintry Close Harrow HA3 8PT |
Secretary Name | Sainudeen Nizamdeem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2008) |
Role | Manager |
Correspondence Address | 26 Hutton Lane Harrow Weald Harrow Middlesex HA3 6RD |
Director Name | Ahmed Mohamed Zuffian |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 21 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2006) |
Role | Manager |
Correspondence Address | 14, Queens Court Kenton Lane Harrow Middlesex HA3 8RN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 9 Bank Buildings High Street London NW10 4LT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Anwer Rizvi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,575 |
Cash | £812 |
Current Liabilities | £115,926 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 8 May 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 8 May 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 8 May 2008 with a full list of shareholders (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Appointment terminated secretary sainudeen nizamdeem (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Appointment Terminated Secretary sainudeen nizamdeem (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 May 2006 | Secretary's particulars changed (1 page) |
15 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
15 May 2006 | Secretary's particulars changed (1 page) |
29 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
29 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
18 January 2006 | Return made up to 08/05/05; full list of members (7 pages) |
18 January 2006 | Return made up to 08/05/05; full list of members
|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 95 reynolds drive edgware middlesex HA8 5PX (1 page) |
10 July 2005 | New secretary appointed (1 page) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 95 reynolds drive edgware middlesex HA8 5PX (1 page) |
10 July 2005 | Secretary resigned (1 page) |
4 March 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2004 | New secretary appointed;new director appointed (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 95 reynolds drive edgware middx HA8 5PX (1 page) |
27 March 2004 | New director appointed (1 page) |
27 March 2004 | New director appointed (1 page) |
27 March 2004 | New secretary appointed;new director appointed (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 95 reynolds drive edgware middx HA8 5PX (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (9 pages) |
8 May 2003 | Incorporation (9 pages) |