Wembley
Middlesex
HA9 7QU
Director Name | Mr Abdul Aziz Ahmad |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 February 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Secretary Name | Abdul Aziz Ahmad (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 February 2016) |
Correspondence Address | 30 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Director Name | Mr Mohammed Fakhry Davids |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackstone Road London NW2 6DA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Amir Mohammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Braemar Avenue Wood Green London N22 7BY |
Secretary Name | Shahid Muzammel Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Greenbank Avenue Wembley Middlesex HA0 2TF |
Director Name | Ummar Ahmad |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Apsley Close Harrow Middlesex HA2 6AP |
Secretary Name | Mr Balaji Ekambaram |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2012) |
Role | Co Secretary |
Correspondence Address | Flat 1c, 9 Connaught Road London NW10 9AJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | 1stcomponents.com |
---|
Registered Address | Unit 3 Space Business Park Abbey Road Park Royal London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Abdul Aziz Ahmad & Munir Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,426 |
Cash | £9,135 |
Current Liabilities | £56,511 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
13 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Appointment of Abdul Aziz Ahmad as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Balaji Ekambaram as a secretary (1 page) |
21 August 2012 | Appointment of Abdul Aziz Ahmad as a secretary (2 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Termination of appointment of Balaji Ekambaram as a secretary (1 page) |
21 August 2012 | Termination of appointment of Balaji Ekambaram as a secretary (1 page) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Termination of appointment of Balaji Ekambaram as a secretary (1 page) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Appointment of Abdul Aziz Ahmad as a director (3 pages) |
21 September 2010 | Appointment of Abdul Aziz Ahmad as a director (3 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (7 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 January 2009 | Return made up to 02/08/08; full list of members (10 pages) |
30 January 2009 | Return made up to 02/08/08; full list of members (10 pages) |
27 January 2009 | Secretary's change of particulars / balajo elambaram / 30/09/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / balajo elambaram / 30/09/2008 (1 page) |
5 January 2009 | Appointment terminated director ummar ahmad (1 page) |
5 January 2009 | Appointment terminated director ummar ahmad (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Director appointed munir ahmad (1 page) |
8 December 2008 | Director appointed munir ahmad (1 page) |
8 December 2008 | Secretary appointed balajo elambaram (1 page) |
8 December 2008 | Appointment terminated secretary shahid mustafa (1 page) |
8 December 2008 | Appointment terminated secretary shahid mustafa (1 page) |
8 December 2008 | Secretary appointed balajo elambaram (1 page) |
4 September 2007 | Return made up to 02/08/07; full list of members
|
4 September 2007 | Return made up to 02/08/07; full list of members
|
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 apsley close harrow middlesex HA2 6AP (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 4 apsley close harrow middlesex HA2 6AP (1 page) |
19 January 2006 | Return made up to 02/08/05; full list of members
|
19 January 2006 | Return made up to 02/08/05; full list of members
|
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 39 braemar avenue london N22 7BY (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 39 braemar avenue london N22 7BY (1 page) |
3 January 2006 | New director appointed (2 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
8 October 2004 | New secretary appointed (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Incorporation (18 pages) |
2 August 2004 | Incorporation (18 pages) |