London
W3 0TJ
Director Name | Mr Kaiser Janjooa |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 11 June 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 69 Evelyn Grove Southall Middlesex UB1 2BP |
Director Name | Suhel Miah |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 2010) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2a Burghley Road Kentish Town London NW5 1UE |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Telephone | 020 72427232 |
---|---|
Telephone region | London |
Registered Address | Unit 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Kaiser Janjooa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,016 |
Cash | £35,854 |
Current Liabilities | £23,002 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
18 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Termination of appointment of Suhel Miah as a director (1 page) |
18 March 2010 | Termination of appointment of Suhel Miah as a director (1 page) |
22 February 2010 | Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ United Kingdom on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ United Kingdom on 22 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 63 Leather Lane London EC1N 7TJ on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 63 Leather Lane London EC1N 7TJ on 19 February 2010 (1 page) |
5 February 2010 | Director's details changed for Suhel Miah on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Suhel Miah on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Suhel Miah on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages) |
18 January 2010 | Annual return made up to 20 June 2008 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 20 June 2008 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 20/06/07; no change of members (4 pages) |
10 August 2009 | Return made up to 20/06/07; no change of members (4 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Return made up to 20/06/06; full list of members (2 pages) |
3 May 2007 | Return made up to 20/06/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 117 dartford road dartford kent DA1 3EN (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 117 dartford road dartford kent DA1 3EN (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
23 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
20 June 2003 | Incorporation (23 pages) |
20 June 2003 | Incorporation (23 pages) |