Stanmore
HA7 2QY
Secretary Name | Zakira Datoo |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Rectory Close Stanmore Middlesex HA7 2QY |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Diya Habib |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Brook Road London NW2 7DS |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 2 Alpine House Honeypot Lane Kingsbury NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Termination of appointment of Diya Habib as a director (1 page) |
15 September 2010 | Termination of appointment of Diya Habib as a director (1 page) |
14 September 2010 | Termination of appointment of Zakira Datoo as a secretary (1 page) |
14 September 2010 | Termination of appointment of Diya Habib as a director (1 page) |
14 September 2010 | Termination of appointment of Diya Habib as a director (1 page) |
14 September 2010 | Termination of appointment of Zakira Datoo as a secretary (1 page) |
28 May 2010 | Director's details changed for Mohamed Habib on 15 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Mohamed Habib on 15 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 2 alpine house honeypot lane kinksbury NW9 9RX (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 2 alpine house honeypot lane kinksbury NW9 9RX (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 August 2008 | Director's Change of Particulars / diya habib / 04/08/2008 / Date of Birth was: 01-Jul-1955, now: 12-Feb-1965; HouseName/Number was: , now: 95; Street was: 95 brook road, now: brook road (1 page) |
5 August 2008 | Director's change of particulars / diya habib / 04/08/2008 (1 page) |
22 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page) |
7 May 2008 | Ad 25/04/08 gbp si 39900@1=39900 gbp ic 100/40000 (2 pages) |
7 May 2008 | Ad 25/04/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (14 pages) |
15 May 2007 | Incorporation (14 pages) |