Pinner
Middlesex
HA5 5EH
Secretary Name | Mrs Shamim Murtaza Walji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Rayners Lane Pinner Middlesex HA5 5EH |
Registered Address | 321 Rayners Lane Pinner Middlesex HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
2 at £1 | Murtaza Akberali Walji 66.67% Ordinary |
---|---|
1 at £1 | Shamim Murtaza Walji 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,589 |
Cash | £258 |
Current Liabilities | £1,847 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
10 December 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Director's details changed for Mr Murtaza Akberali Walji on 31 July 2010 (2 pages) |
1 May 2011 | Secretary's details changed for Mrs Shamim Murtaza Walji on 31 July 2010 (2 pages) |
1 May 2011 | Director's details changed for Mr Murtaza Akberali Walji on 31 July 2010 (2 pages) |
1 May 2011 | Secretary's details changed for Mrs Shamim Murtaza Walji on 31 July 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 August 2010 | Registered office address changed from 11 Capthorne Avenue Harrow Middx HA2 9NF on 21 August 2010 (1 page) |
21 August 2010 | Registered office address changed from 11 Capthorne Avenue Harrow Middx HA2 9NF on 21 August 2010 (1 page) |
26 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page) |
26 May 2010 | Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page) |
26 May 2010 | Secretary's details changed for Shamim Murtaza Walji on 9 March 2010 (1 page) |
26 May 2010 | Director's details changed for Murtaza Akberali Walji on 9 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 09/03/09; full list of members (19 pages) |
1 May 2009 | Return made up to 09/03/09; full list of members (19 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / shamim murtazawalji / 08/03/2008 (1 page) |
14 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / shamim murtazawalji / 08/03/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 321 rayners lane pinner middlesex HA5 5EH (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 321 rayners lane pinner middlesex HA5 5EH (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
5 June 2006 | Return made up to 09/03/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 April 2005 | Return made up to 09/03/05; full list of members
|
1 April 2005 | Return made up to 09/03/05; full list of members
|
9 March 2004 | Incorporation (19 pages) |
9 March 2004 | Incorporation (19 pages) |