North Wembley
Middlesex
HA0 3LF
Director Name | Hassan Butt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Green Curve Banstead Surrey SM7 1NS |
Secretary Name | Malcolm Henry Liddell-Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | East Norton House 79 High Street Hurstpierpoint West Sussex BN6 9RE |
Secretary Name | Mr Shakeel Ahmed Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 220 East Lane North Wembley Middlesex HA0 3LF |
Director Name | Mr Shazad Ahmed Butt |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 East Lane North Wembley Middlesex HA0 3LF |
Director Name | Mr Shakeel Ahmed Butt |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | First Floor Spring House One Graphite Square London SE11 5EE |
Director Name | Mr Mohammed Hassan Butt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2014) |
Role | Security Adviser |
Country of Residence | England |
Correspondence Address | 47 Green Curve Banstead Surrey SM7 1NS |
Website | www.eventsecuritypartnership.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 34757722 |
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Shazad Ahmed Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,556 |
Cash | £31,838 |
Current Liabilities | £45,322 |
Latest Accounts | 28 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 28 September 2015 (5 pages) |
29 December 2015 | Previous accounting period extended from 29 March 2015 to 28 September 2015 (1 page) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 July 2014 | Termination of appointment of Mohammed Hassan Butt as a director on 1 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Mohammed Hassan Butt as a director on 1 July 2014 (1 page) |
5 June 2014 | Appointment of Mr Shazad Ahmed Butt as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from First Floor Spring House One Graphite Square London SE11 5EE on 16 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Termination of appointment of Shakeel Butt as a director (1 page) |
15 December 2011 | Appointment of Mr Mohammed Hassan Butt as a director (2 pages) |
28 July 2011 | Director's details changed for Mr Shakeel Ahmed Butt on 1 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Shakeel Ahmed Butt on 1 July 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Termination of appointment of Shazad Butt as a director (2 pages) |
21 May 2010 | Termination of appointment of Shakeel Butt as a secretary (2 pages) |
21 May 2010 | Appointment of Shakeel Ahmed Butt as a director (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
19 October 2009 | Registered office address changed from 47 Green Curve Banstead Surrey SM7 1NS on 19 October 2009 (2 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 February 2009 | Director appointed shazad butt (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 February 2009 | Appointment terminated director hassan butt (1 page) |
12 February 2009 | Appointment terminated secretary malcolm liddell-grainger (1 page) |
12 February 2009 | Secretary appointed shakeel butt (2 pages) |
3 November 2008 | Return made up to 20/07/08; full list of members (3 pages) |
3 November 2008 | Secretary's change of particulars / malcolm grainger / 01/07/2008 (2 pages) |
20 July 2007 | Incorporation (12 pages) |