Wembley
Middlesex
HA0 2JE
Secretary Name | Mr Muhammad Zahid Abbasi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 12 Harrowdene Close Wembley Middlesex HA0 2JE |
Director Name | Muhammad Zahid Abbasi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 22a Forty Avenue Wembley Middlesex HA9 8JP |
Secretary Name | Saqib Abbasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Private Service |
Correspondence Address | 22a Forty Avenue Wembley Middlesex HA9 8JP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 49 Bridge Road Wembley Park Middlesex HA9 9AG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Muhammad Zahid Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,134 |
Current Liabilities | £19,134 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-05-11
|
4 May 2012 | Administrative restoration application (3 pages) |
4 May 2012 | Administrative restoration application (3 pages) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 October 2010 | Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page) |
29 October 2010 | Secretary's details changed for Muhammad Zahid Abbasi on 4 August 2010 (1 page) |
29 October 2010 | Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Saqib Abbasi on 4 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 March 2009 | Director appointed saqib abbasi (1 page) |
26 March 2009 | Director appointed saqib abbasi (1 page) |
19 March 2009 | Secretary appointed muhammad zahid abbasi (1 page) |
19 March 2009 | Appointment Terminated Secretary saqib abbasi (1 page) |
19 March 2009 | Appointment Terminated Director muhammad abbasi (1 page) |
19 March 2009 | Appointment terminated secretary saqib abbasi (1 page) |
19 March 2009 | Secretary appointed muhammad zahid abbasi (1 page) |
19 March 2009 | Appointment terminated director muhammad abbasi (1 page) |
4 March 2009 | Return made up to 04/08/08; full list of members (3 pages) |
4 March 2009 | Return made up to 04/08/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: c/o R.r shah & co 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: c/o R.r shah & co 78 wembley park drive wembley middlesex HA9 8HE (1 page) |
17 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Incorporation (14 pages) |
4 August 2006 | Incorporation (14 pages) |