Perivale
Greenford
Middlesex
UB6 7DH
Director Name | Mr Hamid Akhtar Khan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fountain Close Hillingdon Middlesex UB8 3EA |
Secretary Name | Omid Mayhanyar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 19 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 31 Spooner House 15 Ferraro Close Hounslow TW5 0UJ |
Secretary Name | Omid Mayhanyar |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 19 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 31 Spooner House 15 Ferraro Close Hounslow TW5 0UJ |
Director Name | Omid Mayhanyar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 23 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Office Worker |
Correspondence Address | 31 Spooner House 15 Ferraro Close Hounslow TW5 0UJ |
Secretary Name | Omran Karimi |
---|---|
Nationality | Afgan |
Status | Resigned |
Appointed | 23 March 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 40 Fordbridge Road Ashford Middlesex TW15 2SJ |
Director Name | Omra Karimi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2009) |
Role | Private Hire |
Correspondence Address | 471b London Road Isleworth Middlesex TW7 4BX |
Secretary Name | Omra Karimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2009) |
Role | Private Hire |
Correspondence Address | 471b London Road Isleworth Middlesex TW7 4BX |
Director Name | Mohammad Zamir Hasani |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highmead Crescent Wembley Middlesex HA0 4EE |
Secretary Name | Mohammad Zamir Hasani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2010) |
Role | Company Director |
Correspondence Address | 25 Highmead Crescent Wembley Middlesex HA0 4EE |
Director Name | Mr Abdul Rahim Halimi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2015) |
Role | Private Hire Vehicle Operator |
Country of Residence | United Kingdom |
Correspondence Address | 415 Crown House North Circular Road London NW10 7PN |
Secretary Name | Mr Abdul Rahim Halimi |
---|---|
Status | Resigned |
Appointed | 29 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2015) |
Role | Company Director |
Correspondence Address | 415 Crown House North Circular Road London NW10 7PN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Whitehall Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2006) |
Correspondence Address | 8 Fountain Close Hillingdon Middlesex UB8 3EA |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
102 at £1 | Abdul Halim Halimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,909 |
Cash | £1,138 |
Current Liabilities | £15,656 |
Latest Accounts | 18 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 November |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 18 November 2015 (8 pages) |
23 December 2015 | Appointment of Mr Manoj Kumar Puri as a director on 21 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Abdul Rahim Halimi as a director on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Abdul Rahim Halimi as a secretary on 20 December 2015 (1 page) |
13 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Total exemption small company accounts made up to 18 November 2014 (9 pages) |
7 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 July 2014 | Total exemption small company accounts made up to 18 November 2013 (9 pages) |
30 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
5 August 2013 | Total exemption small company accounts made up to 18 November 2012 (9 pages) |
23 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 18 November 2011 (4 pages) |
6 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders
|
6 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders
|
12 August 2011 | Total exemption small company accounts made up to 18 November 2010 (4 pages) |
9 June 2011 | Registered office address changed from Teddington Station Victoria Road Teddington Middlesex TW11 0BB on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Teddington Station Victoria Road Teddington Middlesex TW11 0BB on 9 June 2011 (1 page) |
25 May 2011 | Termination of appointment of Mohammad Hasani as a director (1 page) |
3 May 2011 | Appointment of Mr Abdul Rahim Halimi as a director (2 pages) |
3 May 2011 | Termination of appointment of Mohammad Hasani as a secretary (1 page) |
3 May 2011 | Appointment of Mr Abdul Rahim Halimi as a secretary (1 page) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 18 November 2009 (6 pages) |
23 December 2009 | Appointment of Mohammad Zamir Hasani as a director (3 pages) |
23 December 2009 | Appointment of Mohammad Zamir Hasani as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Omran Karimi as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Omra Karimi as a director (2 pages) |
10 December 2009 | Previous accounting period shortened from 22 March 2010 to 18 November 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 22 March 2009 (6 pages) |
22 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Secretary's details changed for Omra Karimi on 16 September 2009 (2 pages) |
30 April 2009 | Director and secretary appointed omra karimi (2 pages) |
20 April 2009 | Appointment terminated director and secretary omid mayhanyar (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 22 March 2008 (5 pages) |
25 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
11 June 2008 | Return made up to 16/09/07; full list of members (3 pages) |
23 April 2008 | Secretary appointed omid mayhanyar (2 pages) |
23 April 2008 | Appointment terminated secretary omran karimi (1 page) |
6 August 2007 | Total exemption small company accounts made up to 22 March 2007 (5 pages) |
24 July 2007 | Accounting reference date shortened from 30/09/07 to 22/03/07 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 April 2007 | Nc inc already adjusted 23/03/07 (1 page) |
17 April 2007 | Ad 27/03/07--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Memorandum and Articles of Association (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: platform- 1 teddington railway station victoria road teddington middlesex TW11 0BB (1 page) |
13 April 2007 | New director appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 8 fountain close hillingdon UB8 3EA (1 page) |
9 January 2007 | Ad 18/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
16 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 8 fountain close hillingdon middlesex UB8 3EA (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
16 September 2005 | Incorporation (6 pages) |