Northolt
UB5 5TH
Secretary Name | Magda Nur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dudley Road Southall Middlesex UB2 5AR |
Secretary Name | Samsam Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 17 Hillbeck Way Greenford Middlesex UB6 8LT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 15 Freeman Close Northolt UB5 5TH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Northolt Mandeville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Sado Ali Mursal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,675 |
Cash | £6,715 |
Current Liabilities | £9,558 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
26 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
21 July 2017 | Notification of Sado Mursal Ali as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Sado Mursal Ali as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 June 2013 | Termination of appointment of Samsam Hassan as a secretary (1 page) |
1 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages) |
1 June 2013 | Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages) |
1 June 2013 | Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages) |
1 June 2013 | Termination of appointment of Samsam Hassan as a secretary (1 page) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Director's details changed for Ms Sado Mursal on 23 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Ms Sado Mursal on 23 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
27 June 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
27 June 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 April 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 April 2010 | Director's details changed for Sado Mursal on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Sado Mursal on 10 April 2010 (2 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 May 2007 | Return made up to 10/04/07; full list of members
|
16 May 2007 | Return made up to 10/04/07; full list of members
|
3 May 2007 | Registered office changed on 03/05/07 from: byron way service station ruislip road northolt middlesex UB5 6AU (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: byron way service station ruislip road northolt middlesex UB5 6AU (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
10 April 2006 | Incorporation (12 pages) |
10 April 2006 | Incorporation (12 pages) |