Edgeware
London
HA8 7BJ
Director Name | Mr Abdul Karim Rahimi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Rent Car |
Country of Residence | United Kingdom |
Correspondence Address | 212 The Broadway West Hendon London NW9 7AA |
Director Name | Mr Abdul Karim Rahimi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Rent Car |
Country of Residence | United Kingdom |
Correspondence Address | 212 The Broadway West Hendon London NW9 7AA |
Director Name | Abdul Karim Rahimi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Afghanistan |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Busienss Administrator |
Correspondence Address | 134 Somerset Gardens Creighton Road Tottenham N17 8JX |
Secretary Name | Arif Rahimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Somerset Gardens Creighton Road London N17 8JX |
Director Name | Mr Arif Rahimi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Winston Avenue Kingsbury London NW9 7LE |
Director Name | Mr Abdul Karim Rahimi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 164 The Broadway West Hendon London NW9 7AA |
Registered Address | 112 Premier House Station Road Edgeware London HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Adnan Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £1,709 |
Current Liabilities | £7,785 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages) |
1 April 2014 | Registered office address changed from 164 the Broadway West Hendon London NW9 7AA on 1 April 2014 (2 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Appointment of Mr Adnan Khan as a director (2 pages) |
17 January 2013 | Termination of appointment of Abdul Rahimi as a director (1 page) |
17 January 2013 | Appointment of Mr Adnan Khan as a director (2 pages) |
17 January 2013 | Termination of appointment of Abdul Rahimi as a director (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Termination of appointment of Arif Rahimi as a secretary (1 page) |
4 June 2011 | Termination of appointment of Arif Rahimi as a director (1 page) |
4 June 2011 | Termination of appointment of Arif Rahimi as a secretary (1 page) |
4 June 2011 | Termination of appointment of Arif Rahimi as a director (1 page) |
25 May 2011 | Termination of appointment of Arif Rahimi as a director (2 pages) |
25 May 2011 | Termination of appointment of Arif Rahimi as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Arif Rahimi as a director (2 pages) |
25 May 2011 | Termination of appointment of Arif Rahimi as a secretary (2 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
28 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 October 2010 | Appointment of Abdul Karim Rahimi as a director (3 pages) |
19 October 2010 | Appointment of Abdul Karim Rahimi as a director (3 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Arif Rahimi on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Arif Rahimi on 25 March 2010 (2 pages) |
21 October 2009 | Appointment of Mr Arif Rahimi as a director (2 pages) |
21 October 2009 | Appointment of Mr Arif Rahimi as a director (2 pages) |
27 August 2009 | Appointment terminated director abdul rahimi (1 page) |
27 August 2009 | Appointment terminated director abdul rahimi (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
1 April 2009 | Director's change of particulars / abdul rahimi / 26/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / abdul rahimi / 26/03/2009 (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 6 harcourt avenue edgware london HA8 8YN (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 6 harcourt avenue edgware london HA8 8YN (1 page) |
5 June 2008 | Director's change of particulars / abdul rahimi / 03/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / abdul rahimi / 03/06/2008 (1 page) |
4 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 212 the broadway west hendon london NW9 7AA (1 page) |
4 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 212 the broadway west hendon london NW9 7AA (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
22 June 2006 | Return made up to 24/03/06; full list of members
|
22 June 2006 | Return made up to 24/03/06; full list of members
|
6 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 134 somerset gardens creighton road tottenham N17 8JX (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 134 somerset gardens creighton road tottenham N17 8JX (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (13 pages) |
24 March 2005 | Incorporation (13 pages) |