Company NameMakkah Waa Medinah (London) Limited
Company StatusDissolved
Company Number04836756
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Habibur Rahman Choudhury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 day after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2013)
RoleEntrepreuner
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenham Close
Frazier Street
London
SE1 7RP
Secretary NameMrs Niftar Jahan Chowdhury
NationalityBangladeshi
StatusClosed
Appointed01 July 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address17 Greenham Close
London
SE1 7RP
Secretary NameKowsar Hoque
NationalityBritish
StatusResigned
Appointed18 July 2003(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2004)
RoleEntrepeuner
Correspondence Address91 Valleyfield Road
London
SW16 2HX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address17 Greenham Close
Frazier Street
London
SE1 7RP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1Mr Habibur Rahman Choudhury
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(4 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(4 pages)
24 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 May 2011Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages)
13 May 2011Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page)
13 May 2011Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages)
13 May 2011Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page)
13 May 2011Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages)
13 May 2011Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 November 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 17 July 2008 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 17 July 2008 with a full list of shareholders (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2007Return made up to 17/07/07; no change of members (6 pages)
28 August 2007Return made up to 17/07/07; no change of members (6 pages)
8 August 2006Return made up to 17/07/06; full list of members (6 pages)
8 August 2006Return made up to 17/07/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Return made up to 17/07/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Return made up to 17/07/04; full list of members (6 pages)
14 July 2004Return made up to 17/07/04; full list of members (6 pages)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
14 July 2004Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
17 July 2003Incorporation (11 pages)
17 July 2003Incorporation (11 pages)