Stanmore
Middlesex
HA7 3DQ
Director Name | Hussain Ali Merchant |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Parkistani |
Status | Resigned |
Appointed | 02 July 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 1 Russell Close Moor Park Northwood Middlesex HA6 2LZ |
Secretary Name | Abbas Ali Farishta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 8 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Director Name | Saqib Mehmood |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Churchill Lodge 50 Savill Row Woodford Green Essex IG8 0UE |
Secretary Name | Mrs Laila Abbas Farishta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grey Fell Close Stanmore Middlesex HA7 3DQ |
Director Name | Mrs Laila Abbas Farishta |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 February 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Grey Fell Close Stanmore Middlesex HA7 3DQ |
Director Name | Mr Hussain Ali Farishta |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grey Fell Close Stanmore Middlesex HA7 3DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 72475588 |
---|---|
Telephone region | London |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75k at £1 | Abbas Ali Farishta 60.00% Ordinary |
---|---|
50k at £1 | Laila Abbas Farishta 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,967 |
Current Liabilities | £416,327 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2010 | Delivered on: 29 July 2010 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 January 2007 | Delivered on: 27 January 2007 Persons entitled: Fraser-Ross Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machienery. Outstanding |
28 June 2005 | Delivered on: 2 July 2005 Satisfied on: 6 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 10 April 2018 (13 pages) |
2 May 2017 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from C/O Gross Klein 5 st. John's Lane London EC1M 4BH England to Acre House 11-15 William Road London NW1 3ER on 2 May 2017 (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Statement of affairs (8 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Statement of affairs (8 pages) |
1 March 2017 | Termination of appointment of Laila Abbas Farishta as a director on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Laila Abbas Farishta as a secretary on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Laila Abbas Farishta as a secretary on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Laila Abbas Farishta as a director on 24 February 2017 (1 page) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Termination of appointment of Hussain Farishta as a director (2 pages) |
28 November 2011 | Termination of appointment of Hussain Farishta as a director (2 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
8 November 2010 | Appointment of Hussain Ali Farishta as a director (3 pages) |
8 November 2010 | Appointment of Hussain Ali Farishta as a director (3 pages) |
4 August 2010 | Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Abbas Ali Farishta on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Laila Abbas Farishta on 5 June 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Ad 30/06/08\gbp si 50000@1=50000\gbp ic 50100/100100\ (2 pages) |
23 September 2008 | Ad 30/06/08\gbp si 50000@1=50000\gbp ic 50100/100100\ (2 pages) |
19 September 2008 | Director appointed laila abbas ali farishta (2 pages) |
19 September 2008 | Director appointed laila abbas ali farishta (2 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Nc inc already adjusted 21/02/07 (1 page) |
13 April 2007 | Nc inc already adjusted 21/02/07 (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Ad 21/02/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
13 April 2007 | Ad 21/02/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members
|
27 June 2005 | Return made up to 05/06/05; full list of members
|
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
30 June 2004 | Amending 123 dated 20/04/04 (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
30 June 2004 | Amending 123 dated 20/04/04 (1 page) |
30 June 2004 | Return made up to 05/06/04; full list of members; amend
|
30 June 2004 | Return made up to 05/06/04; full list of members; amend
|
14 June 2004 | New director appointed (1 page) |
14 June 2004 | £ nc 1000/11000 05/05/04 (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | Ad 20/04/04--------- £ si 1040@1=1040 £ ic 100/1140 (2 pages) |
14 June 2004 | £ nc 1000/11000 05/05/04 (1 page) |
14 June 2004 | Ad 20/04/04--------- £ si 860@1 (2 pages) |
14 June 2004 | Ad 20/04/04--------- £ si 1040@1=1040 £ ic 100/1140 (2 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members
|
14 June 2004 | Return made up to 05/06/04; full list of members
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Ad 20/04/04--------- £ si 860@1 (2 pages) |
14 June 2004 | Director resigned (1 page) |
22 July 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |