Pinner
Middx
HA5 3XX
Director Name | Mr Syed Baqar Abbas Zaidi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Doncaster Drive Northolt London Middx UB5 4AT |
Secretary Name | Mr Hassnain Zahra Zaidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 37 Doncaster Drive Northolt London Middx UB5 4AT |
Director Name | Mr Ali Jafar |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 February 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 41 Priory Gardens London W5 1DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | York Cottage Pinner Hill Pinner HA5 3XX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Hassnain Zahra Zaidi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
15 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 29 July 2019 (1 page) |
10 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 December 2018 | Director's details changed for Mrs Hassnain Zahra Zaidi on 14 December 2018 (2 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Termination of appointment of Ali Jafar as a director on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mrs Hassnain Zahra Zaidi as a director on 5 February 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
14 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page) |
6 September 2014 | Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page) |
6 September 2014 | Termination of appointment of Hassnain Zahra Zaidi as a secretary on 4 April 2014 (1 page) |
6 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
7 May 2014 | Appointment of Mr Ali Jafar as a director (2 pages) |
7 May 2014 | Appointment of Mr Ali Jafar as a director (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
2 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
24 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr. Syed Baqar Zaidi on 15 July 2010 (3 pages) |
18 October 2010 | Secretary's details changed for Mr. Hassnain Zahra Zaidi on 15 July 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Mr. Hassnain Zahra Zaidi on 15 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr. Syed Baqar Zaidi on 15 July 2010 (3 pages) |
18 October 2010 | Registered office address changed from 41 Priory Gardens Ealing London W5 1DY on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 41 Priory Gardens Ealing London W5 1DY on 18 October 2010 (1 page) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Return made up to 12/08/08; full list of members (10 pages) |
14 January 2009 | Return made up to 12/08/08; full list of members (10 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 October 2007 | Return made up to 15/07/07; full list of members (6 pages) |
11 October 2007 | Return made up to 15/07/07; full list of members (6 pages) |
8 December 2006 | Return made up to 15/07/06; full list of members
|
8 December 2006 | Return made up to 15/07/06; full list of members
|
24 May 2006 | Return made up to 15/07/05; full list of members (6 pages) |
24 May 2006 | Return made up to 15/07/05; full list of members (6 pages) |
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
31 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (9 pages) |
15 July 2004 | Incorporation (9 pages) |