Southall
Middlesex
UB2 4UY
Secretary Name | Miss Rumana Parveen Khokher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 18 Water Lily Close Southall Middlesex UB2 4UY |
Director Name | Munir Ahmed Chaudry |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 07 August 2007) |
Role | Telecoms |
Correspondence Address | 64 Levett Gardens Ilford Essex IG3 9BU |
Secretary Name | Mr Imran Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 4 Trinity House The Drive London E17 3BZ |
Director Name | Rizvan Ahmed |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 December 2008) |
Role | Store Manager |
Correspondence Address | 3 Foster Road Acton London W3 7AL |
Secretary Name | Rizvan Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2009) |
Role | Manager |
Correspondence Address | 3 Foster Road Acton London W3 7AL |
Secretary Name | Romana Parveen Kwokher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | 18 Water Lily Close Southall Middlesex UB2 4UY |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 366b Uxbridge Road Hays Middlesex UB4 0SE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
1 at 1 | Wincham Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,214 |
Gross Profit | £128,858 |
Net Worth | £88,448 |
Cash | £14,220 |
Current Liabilities | £27,416 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Completion of winding up (1 page) |
5 December 2012 | Completion of winding up (1 page) |
4 February 2010 | Order of court to wind up (2 pages) |
4 February 2010 | Order of court to wind up (2 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 April 2009 | Secretary appointed miss rumana parveen khokher (1 page) |
6 April 2009 | Secretary appointed miss rumana parveen khokher (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated secretary rizvan ahmed (1 page) |
6 April 2009 | Appointment terminated secretary romana kwokher (1 page) |
6 April 2009 | Appointment Terminated Secretary romana kwokher (1 page) |
6 April 2009 | Appointment Terminated Secretary rizvan ahmed (1 page) |
23 March 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 March 2009 | Secretary appointed romana parveen kwokher (1 page) |
21 March 2009 | Secretary appointed romana parveen kwokher (1 page) |
9 December 2008 | Appointment terminated director rizvan ahmed (1 page) |
9 December 2008 | Appointment Terminated Director rizvan ahmed (1 page) |
19 November 2008 | Secretary appointed rizvan ahmed (1 page) |
19 November 2008 | Appointment Terminated Secretary imran nazir (1 page) |
19 November 2008 | Appointment terminated secretary imran nazir (1 page) |
19 November 2008 | Secretary appointed rizvan ahmed (1 page) |
1 November 2008 | Director appointed rizvan ahmed (1 page) |
1 November 2008 | Director appointed rizvan ahmed (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 July 2008 | Return made up to 22/02/08; full list of members (6 pages) |
21 July 2008 | Return made up to 22/02/08; full list of members (6 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 366B uxbridge road hayes middlesex UB2 0SE (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 366B uxbridge road hayes middlesex UB2 0SE (1 page) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
12 June 2008 | Secretary appointed mr imran nazir (1 page) |
12 June 2008 | Secretary appointed mr imran nazir (1 page) |
11 June 2008 | Appointment terminated secretary companies 4 u secretaries LIMITED (1 page) |
11 June 2008 | Appointment Terminated Secretary companies 4 u secretaries LIMITED (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 66B uxbridge road hayes middlesex UB4 0SE (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 66B uxbridge road hayes middlesex UB4 0SE (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from unit 226 channel sea house canning road london E15 3ND (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from unit 226 channel sea house canning road london E15 3ND (1 page) |
28 May 2008 | Company name changed affinity hosting LIMITED\certificate issued on 30/05/08 (2 pages) |
28 May 2008 | Company name changed affinity hosting LIMITED\certificate issued on 30/05/08 (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from studio b new crane wharf wapping london E1W 3TS (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from studio b new crane wharf wapping london E1W 3TS (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2006 | Incorporation (19 pages) |
22 February 2006 | Incorporation (19 pages) |