London
NW10 6HF
Secretary Name | Mrs Nasreen Afroze Mian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41-43 Standard Road London NW10 6HF |
Director Name | Mr Ghulam Abbas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 November 2007(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 July 2018) |
Role | Store Director |
Country of Residence | Pakistan |
Correspondence Address | Anum Medical St Lehtrar Road Taramri Chowk Islamabad Pakistan |
Registered Address | 41-43 Standard Road London Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Ghulam Abbas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £619,032 |
Cash | £6,802 |
Current Liabilities | £681,888 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2005 | Delivered on: 1 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new england hotel 49 wide bargate bostonlincs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
19 July 2021 | Change of details for Mr Mohammad Lateef Mian as a person with significant control on 1 August 2020 (2 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
25 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2020 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 June 2019 | Amended micro company accounts made up to 30 June 2018 (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 July 2018 | Termination of appointment of Ghulam Abbas as a director on 10 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Cessation of Ghulam Abbas as a person with significant control on 10 July 2018 (1 page) |
18 July 2018 | Notification of Mohammad Lateef Mian as a person with significant control on 1 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN to 41-43 Standard Road London Standard Road London NW10 6HF on 11 August 2015 (1 page) |
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Ghulam Abbas on 27 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ghulam Abbas on 27 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mohammad Lateef Mian on 27 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Nasreen Afroze Mian on 27 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Nasreen Afroze Mian on 27 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mohammad Lateef Mian on 27 October 2009 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 41-43 standard road london NW10 6HF (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
2 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
31 July 2008 | Director appointed ghulam abbas (1 page) |
31 July 2008 | Director appointed ghulam abbas (1 page) |
1 July 2008 | Return made up to 27/10/07; full list of members (3 pages) |
1 July 2008 | Return made up to 27/10/07; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 April 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
28 April 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
8 January 2007 | Return made up to 27/10/06; full list of members (6 pages) |
8 January 2007 | Return made up to 27/10/06; full list of members (6 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Incorporation (18 pages) |
27 October 2005 | Incorporation (18 pages) |