London
W6 0LH
Director Name | Mr Sameer Ahmed Durrani |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40 James Bedford Close Pinner Middlesex HA5 3TD |
Director Name | Mr Borislav Nikolov Kazakov |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberty Avenue London SW19 2QS |
Secretary Name | Mr Borislav Nikolov Kazakov |
---|---|
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 3 Liberty Avenue London SW19 2QS |
Director Name | Mr Hristo Dimitrov Hristev |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2014) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 407 Britannia House 1-11 Glenthorne Road London W6 0LH |
Secretary Name | Mrs Milena Nikolova Hristeva |
---|---|
Status | Resigned |
Appointed | 01 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 3 Liberty Avenue London SW19 2QS |
Secretary Name | Mr Hristo Dimitrov Hristev |
---|---|
Status | Resigned |
Appointed | 01 October 2014(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 407 Britannia House 1-11 Glenthorne Road London W6 0LH |
Secretary Name | Durrani Industries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 40 James Bedford Close Hayes Middlesex HA5 3TD |
Director Name | Staff-Up Payroll & Recruitment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2010) |
Correspondence Address | G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Registered Address | Britannia House Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dimitar Hristev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,898 |
Cash | £8,976 |
Current Liabilities | £26,154 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Director's details changed for Mr Dimitar Hristev Hristev on 14 November 2016 (2 pages) |
25 November 2016 | Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to Britannia House Glenthorne Road London W6 0LH on 25 November 2016 (1 page) |
22 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Termination of appointment of Hristo Dimitrov Hristev as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Milena Nikolova Hristeva as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Milena Nikolova Hristeva as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Borislav Nikolov Kazakov as a director on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Hristo Dimitrov Hristev as a secretary on 1 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Borislav Nikolov Kazakov as a director on 1 April 2015 (1 page) |
22 January 2015 | Appointment of Mr Hristo Dimitrov Hristev as a secretary on 1 October 2014 (2 pages) |
22 January 2015 | Termination of appointment of Hristo Dimitrov Hristev as a director on 21 September 2014 (1 page) |
22 January 2015 | Appointment of Mr Hristo Dimitrov Hristev as a secretary on 1 October 2014 (2 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 July 2014 | Termination of appointment of Borislav Kazakov as a secretary (1 page) |
9 July 2014 | Appointment of Mrs Milena Nikolova Hristeva as a secretary (2 pages) |
17 June 2014 | Registered office address changed from 3 Liberty Avenue London SW19 2QS England on 17 June 2014 (1 page) |
8 June 2014 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 8 June 2014 (1 page) |
8 June 2014 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 8 June 2014 (1 page) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 June 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 26 June 2013 (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Appointment of Mr Hristo Dimitrov Hristev as a director (2 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 11 February 2011 (1 page) |
24 December 2010 | Appointment of Mr Borislav Nikolov Kazakov as a secretary (2 pages) |
24 December 2010 | Appointment of Mr Borislav Nikolov Kazakov as a director (2 pages) |
26 November 2010 | Company name changed shahanah karahi LIMITED\certificate issued on 26/11/10
|
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 November 2010 | Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director (1 page) |
19 November 2010 | Appointment of Mr Dimitar Hristev Hristev as a director (2 pages) |
16 September 2010 | Termination of appointment of Sameer Durrani as a director (1 page) |
16 September 2010 | Appointment of Staff-Up Payroll & Recruitment Ltd as a director (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 2 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Durrani Industries Ltd as a secretary (1 page) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 40 james bedford close pinner middlesex HA5 3TD united kingdom (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2007 | Incorporation (13 pages) |