Finchley
London
N3 3BJ
Director Name | Mr Abdul Aziz |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Amberden Avenue Finchley London N3 3BJ |
Director Name | Mr Mohammad Naveed Shaikh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2007) |
Role | Gm |
Country of Residence | England |
Correspondence Address | 7 Amberden Avenue London N3 3BJ |
Secretary Name | Mr Nadarajah Thillainathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 July 2006) |
Role | Accountant |
Correspondence Address | 27 Capthorne Avenue Harrow Greater London HA2 9NF |
Secretary Name | Mr Mohammad Naveed Shaikh |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Amberden Avenue London N3 3BJ |
Director Name | Farhat Nissa |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2008) |
Role | Managing Director |
Correspondence Address | 7 Amberden Avenue Finchley London N3 3BJ |
Director Name | Mr Karan Roma |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Broadway Avenue Halesowen West Midlands B63 4QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7 Amberden Avenue Finchley London N3 3BJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Farhat Nissa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,216 |
Cash | £98 |
Current Liabilities | £42,509 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 February 2008 | Delivered on: 19 February 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18B vicarage park london t/n TGL261523, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
10 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page) |
20 January 2014 | Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page) |
20 January 2014 | Secretary's details changed for Farhat Nissa on 3 January 2014 (1 page) |
17 January 2014 | Appointment of Mr Abdul Aziz as a director (2 pages) |
17 January 2014 | Appointment of Mr Abdul Aziz as a director (2 pages) |
17 January 2014 | Termination of appointment of Karan Roma as a director (1 page) |
17 January 2014 | Termination of appointment of Karan Roma as a director (1 page) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 November 2010 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 24 August 2009 (4 pages) |
11 February 2010 | Annual return made up to 24 August 2009 (4 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
9 June 2009 | Return made up to 24/08/08; full list of members (5 pages) |
9 June 2009 | Return made up to 24/08/08; full list of members (5 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 5 the I.o centre, hearle way, hatfield herts AL109EW (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 5 the I.o centre, hearle way, hatfield herts AL109EW (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 5 the I o centre hearle way hatfield business park hatfield hertfordshire AL10 9EW (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 5 the I o centre hearle way hatfield business park hatfield hertfordshire AL10 9EW (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
20 November 2006 | Return made up to 24/08/06; full list of members (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: oakfield house, 22 church road potters bar herts EN6 1ET (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: oakfield house, 22 church road potters bar herts EN6 1ET (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 August 2005 | Incorporation (12 pages) |
24 August 2005 | Incorporation (12 pages) |