Sunbury On Thames
Middlesex
TW16 7HL
Secretary Name | Rukmani Raju |
---|---|
Nationality | Fijian |
Status | Closed |
Appointed | 19 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 4 Millfields Sunbury On Thames Middlesex TW16 7HL |
Director Name | Mr Sheeraz Hussain |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 July 2014(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Penton Street London N1 9PS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Ragni Naidu 80.00% Ordinary |
---|---|
20 at £1 | Sheeraz Hussain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,343 |
Cash | £15,689 |
Current Liabilities | £80,228 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 August 2014 | Appointment of Mr Sheeraz Hussain as a director on 1 July 2014 (2 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 August 2014 | Appointment of Mr Sheeraz Hussain as a director on 1 July 2014 (2 pages) |
29 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders
|
29 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 December 2009 | Director's details changed for Ragni Naidu on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ragni Naidu on 1 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 February 2008 | Return made up to 06/10/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 February 2007 | Return made up to 06/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 October 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
17 October 2005 | Return made up to 06/10/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the pavilion rosslyn cresent harrow middlesex HA1 2SZ (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |