Wembley
Middlesex
HA0 3LJ
Secretary Name | Suraj Pattie Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 222 Seely Road London SW17 9RD |
Director Name | Harper Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Secretary Name | Lewis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Registered Address | 21 The Fairway Wembley Middlesex HA0 3LJ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
1 at £1 | Suraj Pattie Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Zafar Ahmed 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
4 April 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 March 2012 | Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page) |
9 March 2012 | Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page) |
9 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from 222 Seely Road London SW17 9RD on 9 March 2012 (1 page) |
9 March 2012 | Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page) |
9 March 2012 | Director's details changed for Zafar Ahmed on 1 January 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Suraj Pattie Ahmed on 1 January 2012 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Zafar Ahmed on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page) |
26 January 2007 | Incorporation (15 pages) |
26 January 2007 | Incorporation (15 pages) |