Kingsbury
London
NW9 8SS
Director Name | Nazar Ahmad |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Norbury Rise Pollards Hill London SW16 4JF |
Director Name | Muhammad Usman Akram |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Church Lane Kingsbury London NW9 8SS |
Director Name | Mr Sheeraz Sultan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Church Lane Kingsbury London NW9 8SS |
Director Name | Mr Shahzad Sultan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Church Lane Kingsbury London NW9 8SS |
Secretary Name | Yasmna Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Norbury Rise London SW16 4JF |
Director Name | Muhammad Shafiq Sufi Abdulmajid |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 September 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2007) |
Role | Treder |
Correspondence Address | 265-E Gulshan-E-Ravi Lahore Pakistan |
Website | nufss-taxation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84531941 |
Telephone region | London |
Registered Address | 3 Homer Street London W1H 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Faisal Sultan 50.00% Ordinary A |
---|---|
1 at £1 | Shahzad Sultan 50.00% Ordinary A |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Termination of appointment of Shahzad Sultan as a director on 15 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Shahzad Sultan as a director on 15 July 2014 (1 page) |
15 April 2014 | Registered office address changed from Crown House Office 521 5th Floor North Circular Road London Park Royal Middx NW10 7PN on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Crown House Office 521 5th Floor North Circular Road London Park Royal Middx NW10 7PN on 15 April 2014 (1 page) |
4 November 2013 | Accounts made up to 30 June 2013 (2 pages) |
4 November 2013 | Accounts made up to 30 June 2013 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page) |
3 October 2012 | Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Sheeraz Sultan as a director on 2 January 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
23 June 2010 | Amended accounts made up to 30 June 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 23/06/08; full list of members (5 pages) |
8 July 2009 | Return made up to 23/06/08; full list of members (5 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 23/06/07; full list of members (4 pages) |
1 August 2007 | Return made up to 23/06/07; full list of members (4 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 94 church lane kingsbury london NW9 8SS (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 94 church lane kingsbury london NW9 8SS (1 page) |
23 June 2006 | Incorporation (18 pages) |
23 June 2006 | Incorporation (18 pages) |