London
NW1 8AN
Director Name | Mr Abdul Jelil Shinwari |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lampeter Close Kingsbury London NW9 7JA |
Secretary Name | Shams Ud Din Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | April Cottage 25 Ravenswood Park Northwood Middlesex HA6 3PR |
Secretary Name | Wais Mustafa Shinwari |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 11 January 2006(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2012) |
Role | Secretary |
Correspondence Address | 2 Lampeter Close Kingsbury London NW9 7JA |
Director Name | Mr Syed Qamar Raza |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227/228 Strand London WC2R 1BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 Chalk Farm Road London NW1 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
2 at £1 | Syed Saqlain Raza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,708 |
Cash | £11,613 |
Current Liabilities | £27,760 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
29 January 2024 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
---|---|
27 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
5 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
17 July 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Registered office address changed from 227/228 Strand London WC2R 1BE United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 227/228 Strand London WC2R 1BE United Kingdom on 10 September 2013 (1 page) |
31 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Termination of appointment of Syed Raza as a director (1 page) |
21 February 2013 | Termination of appointment of Abdul Shinwari as a director (1 page) |
21 February 2013 | Termination of appointment of Wais Shinwari as a secretary (1 page) |
21 February 2013 | Termination of appointment of Wais Shinwari as a secretary (1 page) |
21 February 2013 | Termination of appointment of Syed Raza as a director (1 page) |
21 February 2013 | Termination of appointment of Abdul Shinwari as a director (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Appointment of Mr Syed Saqlain Raza as a director (2 pages) |
12 June 2012 | Appointment of Mr Syed Saqlain Raza as a director (2 pages) |
14 May 2012 | Appointment of Mr Syed Qamar Raza as a director (2 pages) |
14 May 2012 | Appointment of Mr Syed Qamar Raza as a director (2 pages) |
14 May 2012 | Registered office address changed from 52 Chalk Farm Road London NW1 8AN on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 52 Chalk Farm Road London NW1 8AN on 14 May 2012 (1 page) |
24 February 2012 | Secretary's details changed for Wais Mustafa Shinwari on 24 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Wais Mustafa Shinwari on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Abdul Jelil Shinwari on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Abdul Jelil Shinwari on 24 February 2012 (2 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
31 August 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / abdul shinwari / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / abdul shinwari / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page) |
27 March 2009 | Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
20 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
22 August 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
22 August 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
9 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 13 warren drive greenford middlesex UB6 9ER (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 13 warren drive greenford middlesex UB6 9ER (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
19 December 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2005 | Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |