Angel Lane
Hayes
Middlesex
UB3 2QY
Director Name | Mr Kashif Jawaid |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Abdul Baqi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 699 High Road Leyton Essex E10 6RA |
Director Name | Shoukat Ali Khan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Upton Court Longford Avenue Southall Middlesex UB1 3QW |
Secretary Name | Abdul Baqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 699 High Road Leyton Essex E10 6RA |
Secretary Name | Huma Dur Sameen |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 10 Upton Court Longford Avenue Southall Middlesex UB1 3QW |
Director Name | Huma Dur Sameen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 January 2006(3 months after company formation) |
Appointment Duration | 6 days (resigned 17 January 2006) |
Role | Business |
Correspondence Address | 10 Upton Court Longford Avenue Southall Middlesex UB1 3QW |
Director Name | Muhammad Khalid Javaid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 July 2006) |
Role | Lecturer |
Correspondence Address | 10 Upton Court, Longford Avenue Southall Middlesex UB1 3QW |
Secretary Name | Muhammad Khalid Javaid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2007) |
Role | Lecturer |
Correspondence Address | 10 Upton Court, Longford Avenue Southall Middlesex UB1 3QW |
Director Name | Ishtiaq Ahmad |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 June 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 2007) |
Role | Businessman |
Correspondence Address | 10 Dimmock Drive Greenford Middlesex UB6 0SJ |
Director Name | Tayyab Qureshi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 days (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 67 Carlyle Avenue Southall Middlesex UB1 2BJ |
Director Name | Mariam Malik |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 19 St Peters Court Potten SG19 2SG |
Director Name | Mrs Ayesha Kashif |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Status | Resigned |
Appointed | 26 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH |
Registered Address | Moore Stephens 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £38,549 |
Cash | £3,113 |
Current Liabilities | £74,823 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Notice of final account prior to dissolution (1 page) |
28 April 2017 | Notice of final account prior to dissolution (1 page) |
24 August 2016 | INSOLVENCY:re progress report 20/07/2015-19/07/2016 (6 pages) |
24 August 2016 | INSOLVENCY:re progress report 20/07/2015-19/07/2016 (6 pages) |
11 August 2015 | Registered office address changed from Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH to 150 Aldersgate Street London EC1A 4AB on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from Alperton House, Bridgewater Road Wembley Middlesex HA0 1EH to 150 Aldersgate Street London EC1A 4AB on 11 August 2015 (2 pages) |
7 August 2015 | Appointment of a liquidator (1 page) |
7 August 2015 | Appointment of a liquidator (1 page) |
24 December 2014 | Order of court to wind up (2 pages) |
24 December 2014 | Order of court to wind up (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Kashif Jawaid as a director on 1 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Ayesha Kashif as a director on 1 September 2014 (1 page) |
26 June 2014 | Secretary's details changed for Tayab Qureshi on 26 March 2014 (1 page) |
26 June 2014 | Secretary's details changed for Tayab Qureshi on 26 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Full accounts made up to 31 July 2012 (12 pages) |
21 August 2012 | Full accounts made up to 31 July 2012 (12 pages) |
10 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
10 August 2012 | Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 May 2012 | Memorandum and Articles of Association (14 pages) |
1 May 2012 | Memorandum and Articles of Association (14 pages) |
27 April 2012 | Director's details changed for Mrs Ayesha Kashif on 27 September 2010 (2 pages) |
27 April 2012 | Secretary's details changed for Tayab Qureshi on 26 September 2010 (2 pages) |
27 April 2012 | Director's details changed for Mrs Ayesha Kashif on 27 September 2010 (2 pages) |
27 April 2012 | Secretary's details changed for Tayab Qureshi on 26 September 2010 (2 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Ayesha Kashif on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: essex college stanford hse greenford bus ctr oldfield lane north,, greenford, middlesex UB6 0AL (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: essex college stanford hse greenford bus ctr oldfield lane north,, greenford, middlesex UB6 0AL (1 page) |
22 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
22 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
9 June 2006 | £ nc 100/50000 31/05/06 (2 pages) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | £ nc 100/50000 31/05/06 (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Incorporation (14 pages) |
13 October 2005 | Incorporation (14 pages) |