Greenford
Middlesex
UB6 0QF
Secretary Name | Mr Ashok Bhimani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Calverton Road East Ham London E6 2NT |
Director Name | Mr Che Yee Leung |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2009) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 128 Villier Road London NW2 5PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Mrs Nilam Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,674 |
Cash | £5,691 |
Current Liabilities | £717,643 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 283 water road wembley. Outstanding |
---|---|
28 March 2017 | Delivered on: 28 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 July 2006 | Delivered on: 2 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 283 water road, alperton, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 November 2019 | Amended micro company accounts made up to 31 May 2018 (8 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 August 2017 | Notification of Nilam Patel as a person with significant control on 3 June 2017 (2 pages) |
10 August 2017 | Notification of Nilam Patel as a person with significant control on 3 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 April 2017 | Registration of charge 051319430003, created on 31 March 2017 (40 pages) |
5 April 2017 | Registration of charge 051319430003, created on 31 March 2017 (40 pages) |
28 March 2017 | Registration of charge 051319430002, created on 28 March 2017 (42 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
26 May 2016 | Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 26 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 September 2014 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 July 2014 | Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 106-108 Uxbridge Road London W7 3SU on 7 July 2014 (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Nilam Patel on 6 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Appointment terminated secretary ashok bhimani (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Appointment terminated director che leung (1 page) |
1 April 2009 | Appointment terminated director che leung (1 page) |
1 April 2009 | Appointment terminated secretary ashok bhimani (1 page) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
28 July 2006 | Return made up to 19/05/06; full list of members (7 pages) |
25 April 2006 | Amended accounts made up to 31 May 2005 (1 page) |
25 April 2006 | Amended accounts made up to 31 May 2005 (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
20 April 2006 | Ad 10/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 April 2006 | Ad 10/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 April 2006 | Return made up to 19/05/05; full list of members (6 pages) |
12 April 2006 | Return made up to 19/05/05; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 13 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 13 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
14 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 May 2004 | Incorporation (16 pages) |
19 May 2004 | Incorporation (16 pages) |