Company Name1st Components.com Limited
Company StatusDissolved
Company Number05195334
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Munir Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 23 February 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Clarendon Gardens
Wembley
Middlesex
HA9 7QU
Director NameMr Abdul Aziz Ahmad
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 23 February 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Secretary NameAbdul Aziz Ahmad (Corporation)
StatusClosed
Appointed29 June 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 23 February 2016)
Correspondence Address30 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Director NameMr Mohammed Fakhry Davids
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackstone Road
London
NW2 6DA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAmir Mohammad
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Braemar Avenue
Wood Green
London
N22 7BY
Secretary NameShahid Muzammel Mustafa
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Greenbank Avenue
Wembley
Middlesex
HA0 2TF
Director NameUmmar Ahmad
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 15 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Apsley Close
Harrow
Middlesex
HA2 6AP
Secretary NameMr Balaji Ekambaram
NationalityIndian
StatusResigned
Appointed30 September 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2012)
RoleCo Secretary
Correspondence AddressFlat 1c, 9 Connaught Road
London
NW10 9AJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Website1stcomponents.com

Location

Registered AddressUnit 3
Space Business Park
Abbey Road Park Royal
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Abdul Aziz Ahmad & Munir Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,426
Cash£9,135
Current Liabilities£56,511

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
13 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(5 pages)
13 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(5 pages)
13 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Appointment of Abdul Aziz Ahmad as a secretary (2 pages)
21 August 2012Termination of appointment of Balaji Ekambaram as a secretary (1 page)
21 August 2012Appointment of Abdul Aziz Ahmad as a secretary (2 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Termination of appointment of Balaji Ekambaram as a secretary (1 page)
21 August 2012Termination of appointment of Balaji Ekambaram as a secretary (1 page)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Termination of appointment of Balaji Ekambaram as a secretary (1 page)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Appointment of Abdul Aziz Ahmad as a director (3 pages)
21 September 2010Appointment of Abdul Aziz Ahmad as a director (3 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (14 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
6 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2009Return made up to 02/08/08; full list of members (10 pages)
30 January 2009Return made up to 02/08/08; full list of members (10 pages)
27 January 2009Secretary's change of particulars / balajo elambaram / 30/09/2008 (1 page)
27 January 2009Secretary's change of particulars / balajo elambaram / 30/09/2008 (1 page)
5 January 2009Appointment terminated director ummar ahmad (1 page)
5 January 2009Appointment terminated director ummar ahmad (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 December 2008Director appointed munir ahmad (1 page)
8 December 2008Director appointed munir ahmad (1 page)
8 December 2008Secretary appointed balajo elambaram (1 page)
8 December 2008Appointment terminated secretary shahid mustafa (1 page)
8 December 2008Appointment terminated secretary shahid mustafa (1 page)
8 December 2008Secretary appointed balajo elambaram (1 page)
4 September 2007Return made up to 02/08/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(6 pages)
4 September 2007Return made up to 02/08/07; full list of members
  • 363(287) ‐ Registered office changed on 04/09/07
(6 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 September 2006Return made up to 02/08/06; full list of members (6 pages)
18 September 2006Return made up to 02/08/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 4 apsley close harrow middlesex HA2 6AP (1 page)
11 April 2006Registered office changed on 11/04/06 from: 4 apsley close harrow middlesex HA2 6AP (1 page)
19 January 2006Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: 39 braemar avenue london N22 7BY (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 39 braemar avenue london N22 7BY (1 page)
3 January 2006New director appointed (2 pages)
8 October 2004Resolutions
  • RES13 ‐ Appt & resignations 03/08/04
(1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 October 2004New secretary appointed (1 page)
8 October 2004Resolutions
  • RES13 ‐ Appt & resignations 03/08/04
(1 page)
8 October 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 August 2004Registered office changed on 10/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 August 2004Secretary resigned (1 page)
2 August 2004Incorporation (18 pages)
2 August 2004Incorporation (18 pages)