Pinner
Middx
HA5 3XX
Director Name | Mr Syed Baqar 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 Zaidi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2018) |
Role | Marketing Director |
Country of Residence | Pakistan |
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) |
---|---|
7 September 2020 | Registered office address changed from Alperton House Syed Ba Zaidi First Floor Wembley Middx HA0 1EH England to York Cottage Pinner Hill Pinner HA5 3XX on 7 September 2020 (1 page) |
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) |
17 December 2018 | Director's details changed for Mrs Hassnain Zahra Zaidi on 15 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT to Alperton House Syed Ba Zaidi First Floor Wembley Middx HA0 1EH on 17 December 2018 (1 page) |
16 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of Ali Jafar Zaidi 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) |
22 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 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
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
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
|
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) |
10 March 2014 | Appointment of Mr Ali Jafar Zaidi as a director (2 pages) |
10 March 2014 | Appointment of Mr Ali Jafar Zaidi as a director (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
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
|
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 (5 pages) |
27 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 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 (5 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 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) |
18 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Syed Baqar Zaidi on 15 July 2010 (3 pages) |
18 October 2010 | Director's details changed for Syed Baqar Zaidi on 15 July 2010 (3 pages) |
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) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 December 2009 | Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT United Kingdom on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from 41 Priory Gardens Ealing London W5 1DY on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from 41 Priory Gardens Ealing London W5 1DY on 13 December 2009 (1 page) |
13 December 2009 | Registered office address changed from 37 Doncaster Drive Northolt London Middx UB5 4AT United Kingdom on 13 December 2009 (1 page) |
12 December 2009 | Secretary's details changed for Hassnain Zahra Zaidi on 12 December 2009 (2 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register inspection address has been changed from 37 Doncaster Drive Northolt London Middx UB5 4AT United Kingdom (1 page) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Secretary's details changed for Mrs. Hassnain Zahra Zaidi on 12 December 2009 (2 pages) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Secretary's details changed for Mrs. Hassnain Zahra Zaidi on 12 December 2009 (2 pages) |
12 December 2009 | Secretary's details changed for Hassnain Zahra Zaidi on 12 December 2009 (2 pages) |
12 December 2009 | Register inspection address has been changed from 37 Doncaster Drive Northolt London Middx UB5 4AT United Kingdom (1 page) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
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 made up to 31 March 2007 (5 pages) |
15 January 2008 | Accounts 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; change of members
|
8 December 2006 | Return made up to 15/07/06; change of members
|
9 June 2006 | Return made up to 15/07/05; full list of members (6 pages) |
9 June 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) |
3 April 2006 | Accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
29 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
29 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
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) |