London
N20 0TN
Director Name | Shazmeen Ali |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 September 2005(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 259d Kingsbury Road Kingsbury London NW9 8UG |
Secretary Name | Aboo Bakar Abdoolah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 64 Westbeech Road London N22 6HT |
Director Name | Mrs Shahzmin Pesnani |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Russell Road London N20 0TN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Malshahz Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(4 years after company formation) |
Appointment Duration | 2 months (resigned 05 December 2009) |
Correspondence Address | 259d Kingsbury Road Kingsbury London NW9 8UG |
Website | malshahz.com |
---|
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Malik Pesnani 50.00% Ordinary |
---|---|
2 at £1 | Shahzmin Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £1,705 |
Current Liabilities | £7,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 December 2022 | Confirmation statement made on 1 December 2022 with updates (3 pages) |
4 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 February 2021 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 December 2019 | Termination of appointment of Shahzmin Pesnani as a director on 31 October 2019 (1 page) |
1 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
23 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 August 2014 | Director's details changed for Mrs Shahzmin Pesnani on 14 August 2014 (2 pages) |
17 August 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
17 August 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
17 August 2014 | Director's details changed for Mrs Shahzmin Pesnani on 14 August 2014 (2 pages) |
17 August 2014 | Statement of capital following an allotment of shares on 1 January 2012
|
10 October 2013 | Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 10 October 2013 (1 page) |
1 July 2013 | Appointment of Mrs Shahzmin Pesnani as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Appointment of Mrs Shahzmin Pesnani as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
7 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Termination of appointment of Shazmeen Ali as a director (1 page) |
7 January 2011 | Termination of appointment of Shazmeen Ali as a director (1 page) |
7 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 December 2009 | Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages) |
5 December 2009 | Termination of appointment of Malshahz Accountants Limited as a director (1 page) |
5 December 2009 | Termination of appointment of Malshahz Accountants Limited as a director (1 page) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Registered office address changed from 34 Jassens Seymour Street London W1H 7JE United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 34 Jassens Seymour Street London W1H 7JE United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Malshahz Accountants Limited as a director (1 page) |
17 November 2009 | Appointment of Mr Malik Pesnani as a director (2 pages) |
17 November 2009 | Appointment of Mr Malik Pesnani as a director (2 pages) |
17 November 2009 | Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages) |
17 November 2009 | Appointment of Malshahz Accountants Limited as a director (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
31 July 2008 | Appointment terminated secretary aboo abdoolah (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Appointment terminated secretary aboo abdoolah (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 259D kingsbury road kingsbury london NW9 8UG (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 259D kingsbury road kingsbury london NW9 8UG (1 page) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 December 2006 | Return made up to 14/09/06; full list of members (2 pages) |
11 December 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 34 seymour street london W1H 7JE (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 34 seymour street london W1H 7JE (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 September 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (16 pages) |
14 September 2005 | Incorporation (16 pages) |