Hayes
UB4 8NT
Director Name | Mr Sadiq Saleh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Tradesman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Palace Court Harrow Middlesex HA3 0SN |
Secretary Name | Pakshan Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Palace Court Harrow Middlesex HA3 0SN |
Director Name | Mr Ari Ali Kawa |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 56 Regent Court London NW8 8UW |
Director Name | Mr Siamond Karem |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Court Albany Street London NW1 4BU |
Registered Address | 63 Great Portland Street London W1W 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Kaiwan Besarany 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,854 |
Gross Profit | £27,061 |
Net Worth | -£1,386 |
Cash | £77,234 |
Current Liabilities | £87,689 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 December 2012 | Termination of appointment of Ari Kawa as a director (1 page) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Appointment of Mr Kaiwan Besarany as a director (2 pages) |
12 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
11 March 2012 | Registered office address changed from 146 Great Portland Street London W1W 6QB England on 11 March 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2011 | Termination of appointment of Pakshan Ahmad as a secretary (1 page) |
2 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Registered office address changed from 1 Chester Court Albany Street London NW1 4BU on 25 August 2010 (1 page) |
21 May 2010 | Termination of appointment of Siamand Karem as a director (2 pages) |
25 March 2010 | Director's details changed for Mr. Siamond Karem on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of Mr. Siamond Karem as a director (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Ari Ali Kawa on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Ari Ali Kawa on 1 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated director sadiq saleh (1 page) |
21 October 2008 | Director appointed ari ali kawa (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 16/12/07; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
19 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 2 crawford place london W1H 5NA (1 page) |
16 December 2004 | Incorporation (18 pages) |