Edgware
HA8 6LE
Director Name | Mr Haroun Latifi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pole Hill Road Uxbridge UB10 0PZ |
Director Name | Mr Ahmad Faisal Samadi |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 62, Barton House Wandsworth Bridge Road London SW6 2PD |
Secretary Name | Mr Ahmad Faisal Samadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 62, Barton House Wandsworth Bridge Road London SW6 2PD |
Secretary Name | Mr Haroun Latifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Heath Close Hillingdon UB3 5LA |
Director Name | Mr Haroun Latifi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Heath Close Harlington Hayes Middlesex UB3 5LA |
Director Name | Mr Ahmad Samadi |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 31 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Millington Road Hayes Middlesex UB3 4AZ |
Website | uksmartclaim.co.uk |
---|
Registered Address | 30 Whitchurch Lane Edgware HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £500 | Yama Nazari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,912 |
Cash | £1,050 |
Current Liabilities | £11,845 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
---|---|
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from R14 North Circular Road London NW10 7XP England to 30 Whitchurch Lane Edgware HA8 6LE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from R14 North Circular Road London NW10 7XP England to 30 Whitchurch Lane Edgware HA8 6LE on 18 September 2017 (1 page) |
22 June 2017 | Registered office address changed from 18-24 High Street Edgware Middlesex HA8 7RP England to R14 North Circular Road London NW10 7XP on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 18-24 High Street Edgware Middlesex HA8 7RP England to R14 North Circular Road London NW10 7XP on 22 June 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
26 May 2016 | Registered office address changed from R14 North Circular Road London NW10 7XP England to 18-24 High Street Edgware Middlesex HA8 7RP on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from R14 North Circular Road London NW10 7XP England to 18-24 High Street Edgware Middlesex HA8 7RP on 26 May 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page) |
27 May 2015 | Registered office address changed from 11 Millington Road Hayes Middlesex UB3 4AZ to R14 North Circular Road London NW10 7XP on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 11 Millington Road Hayes Middlesex UB3 4AZ to R14 North Circular Road London NW10 7XP on 27 May 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Appointment of Mr Yama Nazari as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Ahmad Samadi as a director on 12 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Yama Nazari on 12 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Yama Nazari on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Yama Nazari as a director on 12 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Ahmad Samadi as a director on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 December 2014 | Termination of appointment of Haroun Latifi as a director on 31 May 2014 (1 page) |
9 December 2014 | Appointment of Mr Ahmad Samadi as a director on 31 May 2014 (2 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Haroun Latifi as a director on 31 May 2014 (1 page) |
9 December 2014 | Appointment of Mr Ahmad Samadi as a director on 31 May 2014 (2 pages) |
23 October 2014 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 23 October 2014 (1 page) |
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 August 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 14 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Sami & Co Suite 416 Crown House Business Centre North Circular Road London NW10 7PN England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Sami & Co Suite 416 Crown House Business Centre North Circular Road London NW10 7PN England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 13 August 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 January 2014 | Registered office address changed from Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England on 28 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Ahmad Samadi as a director (1 page) |
2 January 2014 | Termination of appointment of Ahmad Samadi as a director (1 page) |
2 January 2014 | Appointment of Mr Haroun Latifi as a director (2 pages) |
2 January 2014 | Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Appointment of Mr Haroun Latifi as a director (2 pages) |
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 October 2011 | Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page) |
5 August 2011 | Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages) |
5 August 2011 | Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages) |
5 August 2011 | Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
25 August 2010 | Director's details changed for Mr Ahmad Faisal Samadi on 30 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Ahmad Faisal Samadi on 30 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
28 July 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 30/07/08; full list of members (3 pages) |
1 June 2009 | Return made up to 30/07/08; full list of members (3 pages) |
29 May 2009 | Appointment terminated secretary ahmad samadi (1 page) |
29 May 2009 | Appointment terminated secretary ahmad samadi (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 8 pole hill road uxbridge UB10 0PZ (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 8 pole hill road uxbridge UB10 0PZ (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Incorporation (17 pages) |