Harrow
Middlesex
HA1 4QA
Director Name | Mr Zaheer Abbas Merali |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2a Pinnerview Harrow Middlesex HA1 4QA |
Secretary Name | Mrs Alia Merali |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2007(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2a Pinner View Harrow Middlesex HA1 4QA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House, 1st Floor 76-80 College Road Harrow Middx HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alia Merali 50.00% Ordinary |
---|---|
1 at £1 | Zaheer Abbas Merali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,352 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
26 October 2010 | Amended accounts made up to 31 August 2008 (12 pages) |
26 October 2010 | Amended accounts made up to 31 August 2008 (12 pages) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Alia Merali on 23 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Alia Merali on 23 August 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
2 September 2009 | Director's change of particulars / zaheer merali / 31/08/2008 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alia merali / 31/08/2008 (1 page) |
2 September 2009 | Director and secretary's change of particulars / alia merali / 31/08/2008 (1 page) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / zaheer merali / 31/08/2008 (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
11 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / jaheer merali / 11/08/2008 (1 page) |
11 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / jaheer merali / 11/08/2008 (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Ad 23/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Ad 23/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
23 August 2007 | Incorporation (14 pages) |
23 August 2007 | Incorporation (14 pages) |