London
NW11 7PE
Secretary Name | Mr Arif Shiraz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Arif Shiraz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,819 |
Cash | £1,851 |
Current Liabilities | £106,562 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 June 2017 | Secretary's details changed for Mr Arif Shiraz on 1 May 2017 (1 page) |
---|---|
13 June 2017 | Director's details changed for Mrs Parveen Merchant on 1 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 August 2013 | Director's details changed for Mrs Parveen Merchant on 2 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mrs Parveen Merchant on 2 August 2013 (2 pages) |
9 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from First Floor Allied Sainif House 412 Greenford Road Greenford Middlesex UB6 9AH on 16 May 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (15 pages) |