Harrow
HA1 2AW
Director Name | Mr Bilal Kanaan Omar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 108 Harrow View Harrow Middlesex HA1 4TF |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Ghada Omar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 108 Harrow View Harrow Middlesex HA1 4TF |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House 1st Floor 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bilal Kanaan Omar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,851 |
Current Liabilities | £220,212 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
30 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 January 2019 | Appointment of Mr James Mohamed Kanaan-Omar as a director on 18 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Ghada Omar as a secretary on 18 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Bilal Kanaan Omar as a director on 18 January 2019 (1 page) |
23 January 2019 | Cessation of Bilal Kanaan Omar as a person with significant control on 18 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
23 January 2019 | Notification of James Mohamed Kanaan-Omar as a person with significant control on 18 January 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
19 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Bilal Kanaan Omar on 19 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Bilal Kanaan Omar on 19 September 2010 (2 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
22 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Incorporation (14 pages) |
19 September 2006 | Incorporation (14 pages) |