Stanmore
Middlesex
HA7 1BD
Secretary Name | Zabiullah Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 23 September 2006) |
Role | Company Director |
Correspondence Address | 161 Altmore Avenue East Ham London E6 2BT |
Director Name | Mohammed Zabiullah |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2006(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2008) |
Role | Senior Administrator |
Correspondence Address | 161 Altmore Avenue London E6 2BT |
Secretary Name | Michelle Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2006(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2009) |
Role | Administrator |
Correspondence Address | 219 Streatfield Road Harrow Middlesex HA3 9DA |
Director Name | Jagdishchandra Nanalal Brahmbhatt |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | 90 Chapman Crescent London Middlesex HA3 0TF |
Director Name | Abdul Lateef Mohammed |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2009) |
Role | Service Course Coordinator |
Correspondence Address | 35 Armoury Road Deptford London SE8 4LA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Regency Chambers, Alpine House Kingsbury London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,604 |
Current Liabilities | £13,568 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Appointment terminated secretary michelle young (1 page) |
6 April 2009 | Appointment Terminated Director abdul mohammed (1 page) |
6 April 2009 | Appointment terminated director abdul mohammed (1 page) |
6 April 2009 | Appointment Terminated Secretary michelle young (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 February 2009 | Return made up to 17/09/08; full list of members (3 pages) |
23 February 2009 | Return made up to 17/09/08; full list of members (3 pages) |
3 September 2008 | Director appointed abdul lateef mohammed (2 pages) |
3 September 2008 | Director appointed abdul lateef mohammed (2 pages) |
26 August 2008 | Appointment Terminated Director jagdishchandra brahmbhatt (1 page) |
26 August 2008 | Appointment terminated director jagdishchandra brahmbhatt (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 May 2008 | Director appointed jagdishchandra nanalal brahmbhatt (2 pages) |
14 May 2008 | Director appointed jagdishchandra nanalal brahmbhatt (2 pages) |
7 May 2008 | Appointment terminated director mohammed zabiullah (1 page) |
7 May 2008 | Appointment Terminated Director mohammed zabiullah (1 page) |
4 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 36 aldridge avenue stanmore middlesex HA7 1BD (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 36 aldridge avenue stanmore middlesex HA7 1BD (1 page) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
25 August 2006 | Company name changed shopstoppers uk LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Company name changed shopstoppers uk LIMITED\certificate issued on 25/08/06 (2 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
26 January 2006 | Accounts made up to 30 September 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 January 2005 | Accounts made up to 30 September 2004 (1 page) |
24 September 2004 | Return made up to 17/09/04; full list of members
|
24 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
17 September 2003 | Incorporation (14 pages) |
17 September 2003 | Incorporation (14 pages) |