Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director Name | Halifa Yusuf |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 days after company formation) |
Appointment Duration | 2 years (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 38 Crispian Close Neadsen Lane London NW10 1PW |
Secretary Name | Mr Arshad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2008) |
Role | Car Retail |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rosebank Avenue Sudbury Wembley Middlesex HA0 2TL |
Secretary Name | Mr Zafar Ali |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL |
Secretary Name | Mr Zafar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Rosebank Avenue Sudbury Hill Wembley Middlesex HA0 2TL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Zafar Ali 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
---|---|
16 July 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 July 2017 | Notification of Zafar Ali as a person with significant control on 22 May 2016 (2 pages) |
17 July 2017 | Notification of Zafar Ali as a person with significant control on 22 May 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
12 October 2016 | Registered office address changed from C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Platinum Financial Solutionz Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
24 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 July 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
21 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
6 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
9 July 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 25 Rosebank Avenue Sudbury Hill Wembley Middlesex London HA0 2TL on 9 July 2013 (1 page) |
9 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Termination of appointment of Zafar Ali as a secretary (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Termination of appointment of Zafar Ali as a secretary (1 page) |
26 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
14 July 2009 | Secretary appointed mr zafar ali (1 page) |
14 July 2009 | Secretary appointed mr zafar ali (1 page) |
14 July 2009 | Appointment terminated secretary arshad ali (1 page) |
14 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 July 2009 | Appointment terminated secretary arshad ali (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 March 2009 | Company name changed agra restaurant & bar LIMITED\certificate issued on 18/03/09 (2 pages) |
13 March 2009 | Company name changed agra restaurant & bar LIMITED\certificate issued on 18/03/09 (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
9 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 September 2005 | Return made up to 21/05/05; full list of members (6 pages) |
12 September 2005 | Return made up to 21/05/05; full list of members (6 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 July 2004 | Return made up to 21/05/04; full list of members
|
15 July 2004 | Return made up to 21/05/04; full list of members
|
7 July 2004 | Company name changed arga restaurant & bar LIMITED\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed arga restaurant & bar LIMITED\certificate issued on 07/07/04 (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 25 rosebanck avenue sudbury hill wembley HA0 2TL (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 25 rosebanck avenue sudbury hill wembley HA0 2TL (1 page) |
4 June 2004 | Company name changed tropicana bar & restaurant limit ed\certificate issued on 04/06/04 (2 pages) |
4 June 2004 | Company name changed tropicana bar & restaurant limit ed\certificate issued on 04/06/04 (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (9 pages) |
21 May 2003 | Incorporation (9 pages) |