Harrow
Middlesex
HA3 8PE
Director Name | Mr David Alan Shields |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Radstock Avenue Harrow Middlesex HA3 8PE |
Director Name | David Ravi Ram |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2007) |
Role | Sales Manager |
Correspondence Address | 9 Dudley Road Southall Middx UB2 5AR |
Secretary Name | Ailya Kumari Ram |
---|---|
Nationality | British/Indian |
Status | Resigned |
Appointed | 07 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2007) |
Role | Legal Secretary |
Correspondence Address | 9 Dudley Road Southall Middlesex UB2 5AR |
Secretary Name | Shushila Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 November 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mihedi Tilehouse Lane Denham Soth Bucks UB9 5DA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(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 | 14 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 85715100 |
---|---|
Telephone region | London |
Registered Address | 33-35 Interactive House North Road Southall Middlesex UB1 2JH |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
1 at £1 | David Alan Shields 50.00% Ordinary |
---|---|
1 at £1 | Lise Brekkeflat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,262 |
Cash | £9,994 |
Current Liabilities | £1,236 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
7 April 2024 | Micro company accounts made up to 30 November 2023 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
19 April 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
1 September 2021 | Current accounting period extended from 31 July 2021 to 30 November 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
12 November 2020 | Termination of appointment of Shushila Gohil as a secretary on 12 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Registered office address changed from 22 Radstock Avenue Harrow Middlesex HA3 8PE to 33-35 Interactive House North Road Southall Middlesex UB1 2JH on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 22 Radstock Avenue Harrow Middlesex HA3 8PE to 33-35 Interactive House North Road Southall Middlesex UB1 2JH on 28 April 2015 (1 page) |
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
5 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
5 September 2010 | Director's details changed for Lise Brekkeflat on 1 January 2010 (2 pages) |
5 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 October 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 November 2008 | Secretary's change of particulars / shushila gohil / 01/06/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / shushila gohil / 01/06/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
22 June 2007 | Company name changed ideal import export LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed ideal import export LIMITED\certificate issued on 22/06/07 (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 120 waverley road harrow middlesex HA2 9RE (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 120 waverley road harrow middlesex HA2 9RE (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (16 pages) |
14 July 2005 | Incorporation (16 pages) |