1 Harefield Road
Uxbridge
UB8 1PH
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Muhammad Asif Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Muhammad Asif Khawaja 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Muhammad Asif Khawaja as a director on 20 March 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Termination of appointment of Muhammad Asif Khawaja as a director on 20 March 2017 (1 page) |
26 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
26 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 March 2017 | Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Muhammad Sarwar Khawaja as a director
|
20 March 2017 | Appointment of Mr Muhammad Sarwar Khawaja as a director
|
20 March 2017 | Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 March 2017 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Muhammad Asif Khawaja on 1 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Muhammad Asif Khawaja on 1 January 2016 (2 pages) |
21 December 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 21 December 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 September 2014 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
1 July 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 120 east road london N1 6AA (1 page) |
16 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 120 east road london N1 6AA (1 page) |
1 March 2004 | Incorporation (17 pages) |
1 March 2004 | Incorporation (17 pages) |