Hounslow
Middlesex
TW3 4JG
Director Name | Annet Wabbi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 March 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dorset House Kingston Road Leatherhead Surrey KT22 7LT |
Secretary Name | Devinder Narendra Kansara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Aspen Grove Eastcote Pinner Middlsex HA5 2NL |
Secretary Name | Amina Muwanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2017) |
Role | Secretary |
Correspondence Address | 1 Neville Close Hounslow Middlesex TW3 4JG |
Director Name | Zainab Ali Taleb |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Trident House Kingston Road Leatherhead Surrey KT22 7LT |
Registered Address | Dorset House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
2 at £1 | Mr Muhammed Muwanga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £826 |
Cash | £31,353 |
Current Liabilities | £34,629 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 23 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Termination of appointment of Amina Muwanga as a secretary on 6 April 2017 (1 page) |
11 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
14 March 2016 | Registered office address changed from Unit 9 Trident House Kingston Road Leatherhead Surrey KT22 7LT to Dorset House Kingston Road Leatherhead Surrey KT22 7LT on 14 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 November 2015 | Termination of appointment of Zainab Ali Taleb as a director on 30 October 2015 (1 page) |
4 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 December 2014 | Appointment of Zainab Ali Taleb as a director on 29 December 2014 (2 pages) |
30 December 2014 | Appointment of Annet Wabbi as a director on 29 December 2014 (2 pages) |
29 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 September 2011 | Registered office address changed from Mr M Muwanga, Unit 50 Design Works, Park Parade London London NW10 4HT on 3 September 2011 (1 page) |
3 September 2011 | Registered office address changed from Mr M Muwanga, Unit 50 Design Works, Park Parade London London NW10 4HT on 3 September 2011 (1 page) |
27 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption full accounts made up to 30 May 2008 (7 pages) |
3 April 2009 | Return made up to 30/05/08; full list of members (10 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Secretary appointed amina muwanga (2 pages) |
28 January 2009 | Appointment terminated secretary devinder kansara (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 May 2007 | Incorporation (14 pages) |