118-122 College Road
Harrow
HA1 1BQ
Director Name | Mr Shahzad Karim |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 days after company formation) |
Appointment Duration | 1 day (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a Central Park Road London E6 3DY |
Secretary Name | Farakh Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 days after company formation) |
Appointment Duration | 1 day (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 106a Central Park Road Eastham London E6 3DY |
Director Name | Terry Ann White |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Second Avenue London W3 7RX |
Secretary Name | Alan Lee Sclare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 52 Waterman Quay William Morris Way London SW6 6UW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
75 at £1 | Mrs T.a. White 75.00% Ordinary |
---|---|
25 at £1 | Rizwan Bhattia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564 |
Cash | £6,477 |
Current Liabilities | £8,387 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
14 August 2017 | Notification of Rizwan Bhattia as a person with significant control on 31 May 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Terry Ann White as a director on 31 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Terry Ann White as a director on 31 May 2017 (1 page) |
14 August 2017 | Notification of Rizwan Bhattia as a person with significant control on 31 May 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2017 | Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Rizwan Bhattia as a director on 18 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS England to C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Rizwan Bhattia as a director on 18 June 2017 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 January 2016 | Registered office address changed from Samara & Co 511 Kenton Lane Harrow Middlesex HA3 7JW to C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Samara & Co 511 Kenton Lane Harrow Middlesex HA3 7JW to C/O Samara & Co Room 303G, Premier House, 1 Canning Road Harrow Middlesex HA3 7TS on 4 January 2016 (1 page) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 21 February 2014 (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2013 | Termination of appointment of Alan Sclare as a secretary (1 page) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Termination of appointment of Alan Sclare as a secretary (1 page) |
11 July 2013 | Register inspection address has been changed (1 page) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (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 2011 (4 pages) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page) |
13 July 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey London KT4 7JZ on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey London KT4 7JZ on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Director's details changed for Terry Ann White on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Terry Ann White on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Terry Ann White on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 March 2009 | Return made up to 25/06/08; full list of members (3 pages) |
9 March 2009 | Return made up to 25/06/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 331 lillie road london SW6 7NR (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 331 lillie road london SW6 7NR (1 page) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
29 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 25/06/05; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 March 2005 | Return made up to 25/06/04; full list of members (6 pages) |
14 March 2005 | Return made up to 25/06/04; full list of members (6 pages) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2005 | Return made up to 24/06/04; full list of members (8 pages) |
25 February 2005 | Return made up to 24/06/04; full list of members (8 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: davis house 331 lillie road london SW6 9NR (1 page) |
19 January 2005 | Company name changed h I cosmetics LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed h I cosmetics LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: davis house 331 lillie road london SW6 9NR (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 71 bath court bath street london EC12 9EU (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 71 bath court bath street london EC12 9EU (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (13 pages) |
25 June 2003 | Incorporation (13 pages) |