915 High Road
London
N12 8QJ
Director Name | Mr Masoud Alikhani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 702 Pavilion Apartments 34 St Johns Wood Road London NW8 7HF |
Director Name | Meir Michael Dalal |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 41 York Street London W1H 1PW |
Secretary Name | Meir Michael Dalal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 York Street London W1H 1PW |
Director Name | Said Alikhani |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Flat 2 14 Templewood Avenue London NW3 7XA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 August 2019) |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Registered Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750k at £0.001 | Trevor Green 50.00% Ordinary |
---|---|
750k at £0.001 | Yael Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,167,278 |
Cash | £3,813 |
Current Liabilities | £13,724 |
Latest Accounts | 30 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
13 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 30 July 2019 (8 pages) |
24 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
29 August 2019 | Termination of appointment of Legal Consultants Limited as a secretary on 22 August 2019 (1 page) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Secretary's details changed for Legal Consultants Limited on 25 June 2018 (1 page) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Company name changed umasbia LTD\certificate issued on 26/11/10
|
26 November 2010 | Company name changed umasbia LTD\certificate issued on 26/11/10
|
20 October 2010 | Secretary's details changed for Legal Consultants Limited on 12 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Yael Green on 12 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Secretary's details changed for Legal Consultants Limited on 12 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Yael Green on 12 July 2010 (2 pages) |
20 October 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
17 May 2010 | Termination of appointment of Meir Dalal as a director (2 pages) |
17 May 2010 | Termination of appointment of Meir Dalal as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
15 April 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
15 April 2010 | Statement of capital following an allotment of shares on 1 September 2008
|
24 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 September 2009 | Appointment terminated director said alikhani (1 page) |
23 September 2009 | Appointment terminated director said alikhani (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Ad 12/07/06--------- £ si [email protected] (2 pages) |
5 September 2007 | Ad 12/07/06--------- £ si [email protected] (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: umasbia LTD 41 york street london W1H 1PW (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: umasbia LTD 41 york street london W1H 1PW (1 page) |
4 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 September 2007 | Location of register of members (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
2 June 2007 | Ad 06/05/07--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
2 June 2007 | Ad 06/05/07--------- £ si [email protected]=500 £ ic 1/501 (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
20 July 2006 | £ nc 1000/100000 12/07/06 (1 page) |
20 July 2006 | £ nc 1000/100000 12/07/06 (1 page) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
20 July 2006 | S-div 12/07/06 (1 page) |
20 July 2006 | S-div 12/07/06 (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (17 pages) |