West Drayton
Middlesex
UB7 8BT
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mrs Rashda Awan 50.00% Ordinary |
---|---|
1 at £1 | Shabirullah Awan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,763 |
Cash | £30,468 |
Current Liabilities | £27,936 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Return made up to 04/04/08; full list of members (9 pages) |
31 March 2009 | Return made up to 04/04/08; full list of members (9 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 February 2009 | Ad 05/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 February 2009 | Ad 05/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 18 chestnut avenue west drayton middlesex UB7 8BT (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 18 chestnut avenue west drayton middlesex UB7 8BT (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |