Southgate
London
N14 5EJ
Director Name | Abozar Arabi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Calstock House Kennings Way London SE11 4EW |
Secretary Name | Shahrokh Arabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Calstock House Kennings Way London SE11 4EW |
Secretary Name | Najeebullah Khan Nassiry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2013) |
Role | Co-ordinator |
Correspondence Address | 3 Surry Mews London SE27 9SN |
Director Name | Nassiry Khan Asmatullah |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2008) |
Role | Trader |
Correspondence Address | 330 Northborough Road London SW16 4TT |
Director Name | Mr Abutalha Arabi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Calstock House Kennings Way London SE11 4EW |
Director Name | Mr Obaidullah Ubaid |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE |
Director Name | Mr Abutalha Arabi |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE |
Director Name | Mr Abozar Arabi |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE |
Website | www.welcometranslations.com |
---|
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,874 |
Cash | £4,701 |
Current Liabilities | £5,034 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 July |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 16 July 2018 (16 pages) |
14 October 2017 | Previous accounting period extended from 31 March 2017 to 17 July 2017 (1 page) |
14 October 2017 | Previous accounting period extended from 31 March 2017 to 17 July 2017 (1 page) |
27 July 2017 | Statement of affairs (7 pages) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Statement of affairs (7 pages) |
27 July 2017 | Resolutions
|
3 July 2017 | Registered office address changed from Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Unit 3 Lincoln House Kennington Park Business Centre London SW9 6DE to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 3 July 2017 (1 page) |
23 June 2017 | Termination of appointment of Abozar Arabi as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Abozar Arabi as a director on 23 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Abutalha Arabi as a director on 1 April 2015 (1 page) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Najeebullah Khan Nassiry as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Abozar Arabi as a director on 1 April 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 June 2014 | Appointment of Mr Abutalha Arabi as a director (2 pages) |
27 June 2014 | Termination of appointment of Obaidullah Ubaid as a director (1 page) |
27 June 2014 | Appointment of Mr Abutalha Arabi as a director (2 pages) |
27 June 2014 | Termination of appointment of Obaidullah Ubaid as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Appointment of Mr Obaidullah Ubaid as a director (2 pages) |
10 October 2013 | Appointment of Mr Obaidullah Ubaid as a director (2 pages) |
8 October 2013 | Termination of appointment of Najeebullah Nassiry as a secretary (1 page) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Najeebullah Nassiry as a secretary (1 page) |
8 October 2013 | Termination of appointment of Abutalha Arabi as a director (1 page) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Abutalha Arabi as a director (1 page) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Mr Abutalha Arabi on 25 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Mr Abutalha Arabi on 25 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Director appointed mr abutalha arabi (1 page) |
29 August 2008 | Appointment terminated director nassiry asmatullah (1 page) |
29 August 2008 | Appointment terminated director nassiry asmatullah (1 page) |
29 August 2008 | Director appointed mr abutalha arabi (1 page) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
9 July 2007 | Return made up to 25/03/07; full list of members (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 24 calstock house kennings way kennington london SE11 4EW (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 24 calstock house kennings way kennington london SE11 4EW (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director resigned (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 bishops house 200 south lambeth road london SW8 1UT (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 bishops house 200 south lambeth road london SW8 1UT (1 page) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 24 calstock house kennings way london SE11 4EW (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 24 calstock house kennings way london SE11 4EW (1 page) |
18 August 2004 | Secretary resigned (2 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |