Betam Road
Hayes
Middlesex
UB3 1ST
Secretary Name | Mr Nuradin Ali |
---|---|
Status | Closed |
Appointed | 01 March 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | Unit 20 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
Director Name | Mr Mahamood Mohamed Othman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | System Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Douglas Crescent Hayes UB4 9BT |
Secretary Name | Faisal Ahmed Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Douglas Crescent Hayes Middlesex UB4 9BT |
Secretary Name | Abidisalam Ahmed Salah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2011) |
Role | Sales Manager |
Correspondence Address | 23 Douglas Crescent Hayes Middlesex UB4 9BT |
Registered Address | Unit 20 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1ST |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1 at £1 | Abdullahi Mohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,643 |
Cash | £2,173 |
Current Liabilities | £14,069 |
Latest Accounts | 20 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 December |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 20 December 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 20 December 2012 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 20 December 2011 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 20 December 2011 (8 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption full accounts made up to 20 December 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 20 December 2010 (11 pages) |
8 March 2011 | Termination of appointment of Abidisalam Salah as a secretary (1 page) |
8 March 2011 | Appointment of Mr Nuradin Ali as a secretary (1 page) |
8 March 2011 | Termination of appointment of Mahamood Othman as a director (1 page) |
8 March 2011 | Appointment of Mr Nuradin Ali as a secretary (1 page) |
8 March 2011 | Termination of appointment of Mahamood Othman as a director (1 page) |
8 March 2011 | Appointment of Mr Abdullahi Mohamed as a director (2 pages) |
8 March 2011 | Appointment of Mr Abdullahi Mohamed as a director (2 pages) |
8 March 2011 | Termination of appointment of Abidisalam Salah as a secretary (1 page) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Mr Mahamood Mohamed Othman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Mahamood Mohamed Othman on 10 November 2010 (2 pages) |
28 April 2010 | Total exemption full accounts made up to 20 December 2009 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 20 December 2009 (11 pages) |
7 January 2010 | Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mahamood Mohamed Othman on 7 January 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 20 December 2008 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 20 December 2008 (10 pages) |
2 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 20 December 2007 (10 pages) |
16 June 2008 | Total exemption full accounts made up to 20 December 2007 (10 pages) |
8 May 2008 | Secretary appointed abidisalam ahmed salah (1 page) |
8 May 2008 | Secretary appointed abidisalam ahmed salah (1 page) |
24 April 2008 | Appointment Terminated Secretary faisal sheikh (1 page) |
24 April 2008 | Appointment terminated secretary faisal sheikh (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 57 grost road park royal london NW10 6LS (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 57 grost road park royal london NW10 6LS (1 page) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Accounting reference date shortened from 31/12/06 to 20/12/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/12/06 to 20/12/06 (1 page) |
2 August 2007 | Total exemption full accounts made up to 20 December 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 20 December 2006 (9 pages) |
16 March 2007 | Return made up to 21/12/06; full list of members
|
16 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 20 moreton tower lexden road acton W3 9NG (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 20 moreton tower lexden road acton W3 9NG (1 page) |
21 December 2005 | Incorporation (15 pages) |
21 December 2005 | Incorporation (15 pages) |