Company NameMy Daughters Limited
Company StatusDissolved
Company Number04822299
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Asif Naeem Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(3 days after company formation)
Appointment Duration10 years, 2 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 66 Welbeck Road
Harrow
HA2 8AA
Secretary NameBbno Ali Khan
NationalityBritish
StatusResigned
Appointed08 July 2003(3 days after company formation)
Appointment Duration8 months (resigned 05 March 2004)
RoleSecretary
Correspondence Address117 Dudden Hill Lane
London
NW10 1BL
Secretary NameAshraf Aslam
NationalityBritish
StatusResigned
Appointed07 July 2004(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2005)
RoleCompany Director
Correspondence Address17 Hermitage Close
London
E18 2BW
Secretary NameRizwana Choudhry
NationalityBritish
StatusResigned
Appointed06 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address35 Kinver Croft
Birmingham
West Midlands
B12 9EG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressArch 66 Welbeck Road
Harrow
HA2 8AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

100 at £1Mohammad Asif Naeem Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,415
Cash£496
Current Liabilities£117,076

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 100
(3 pages)
23 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 100
(3 pages)
23 December 2012Register inspection address has been changed from 41 Willesden Lane London NW6 7RF England (1 page)
23 December 2012Register inspection address has been changed from 41 Willesden Lane London NW6 7RF England (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Director's details changed for Mohammad Asif Naeem Khan on 5 July 2010 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Mohammad Asif Naeem Khan on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Mohammad Asif Naeem Khan on 5 July 2010 (2 pages)
9 August 2010Amended total exemption small company accounts made up to 31 July 2009 (4 pages)
9 August 2010Amended accounts made up to 31 July 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Amended accounts made up to 31 July 2008 (7 pages)
15 July 2009Amended accounts made up to 31 July 2008 (7 pages)
15 July 2009Appointment Terminated Secretary rizwana choudhry (1 page)
15 July 2009Appointment terminated secretary rizwana choudhry (1 page)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 July 2009Director's Change of Particulars / mohammad khan / 01/01/2009 / HouseName/Number was: , now: 1; Street was: 64 st margarets avenue, now: rose gardens; Post Town was: london, now: southall; Region was: , now: middlesex; Post Code was: N20 9LJ, now: UB1 2XL; Country was: , now: united kingdom (1 page)
14 July 2009Director's change of particulars / mohammad khan / 01/01/2009 (1 page)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o willesden business centre 41 willesden lane london NW6 7RF (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o willesden business centre 41 willesden lane london NW6 7RF (2 pages)
23 October 2008Return made up to 05/07/08; full list of members (6 pages)
23 October 2008Return made up to 05/07/08; full list of members (6 pages)
9 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 April 2008Accounts made up to 31 July 2007 (2 pages)
27 July 2007Return made up to 05/07/07; full list of members (6 pages)
27 July 2007Return made up to 05/07/07; full list of members (6 pages)
30 January 2007Accounts made up to 31 July 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Return made up to 05/07/06; full list of members (7 pages)
4 September 2006Return made up to 05/07/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 March 2006Accounts made up to 31 July 2005 (2 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o willesden business centre 41 willesden lane london NW6 7RF (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o willesden business centre 41 willesden lane london NW6 7RF (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
7 September 2005Return made up to 05/07/05; full list of members (6 pages)
7 September 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 February 2005Accounts made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2004Return made up to 05/07/04; full list of members (7 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 117 dudden hill lane london NW10 1BL (1 page)
14 July 2004Registered office changed on 14/07/04 from: 117 dudden hill lane london NW10 1BL (1 page)
14 July 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 376 euston road london NW1 3BL (1 page)
15 July 2003Registered office changed on 15/07/03 from: 376 euston road london NW1 3BL (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
5 July 2003Incorporation (15 pages)
5 July 2003Incorporation (15 pages)