Watford
WD18 0PD
Director Name | Mr Seemab Ali |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Secretary Name | Majid Ditta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Captains Close Chesham Bucks HP5 2PP |
Secretary Name | Miss Salma Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 127 Chartridge Lane Chesham Buckinghamshire HP5 2SE |
Director Name | Mr Darren Micheal Gomm |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2009) |
Role | Director Operations |
Correspondence Address | 15 Lyndhurst Road Chesham Buckinghamshire HP5 2EE |
Director Name | Miss Khola Nisa Dar |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Chartridge Lane Chesham Bucks HP5 2SE |
Registered Address | 7a Market Street Watford WD18 0PD |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Seemab Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,739 |
Gross Profit | £14,781 |
Net Worth | £13,113 |
Cash | £850 |
Current Liabilities | £12,400 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Salma Ali as a secretary (1 page) |
4 April 2014 | Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Seemab Ali as a director (1 page) |
4 April 2014 | Termination of appointment of Seemab Ali as a director (1 page) |
4 April 2014 | Appointment of Mr Waj Hussain as a director (2 pages) |
4 April 2014 | Termination of appointment of Salma Ali as a secretary (1 page) |
4 April 2014 | Appointment of Mr Waj Hussain as a director (2 pages) |
4 April 2014 | Registered office address changed from C/O Ahmed & Co 148 Forest Road London E17 6JQ United Kingdom on 4 April 2014 (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 6 December 2011 (1 page) |
23 July 2011 | Voluntary strike-off action has been suspended (1 page) |
23 July 2011 | Voluntary strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
30 December 2010 | Registered office address changed from 127 Chartridge Lane Chesham Bucks HP5 2SE on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from 127 Chartridge Lane Chesham Bucks HP5 2SE on 30 December 2010 (1 page) |
8 January 2010 | Termination of appointment of Khola Dar as a director (1 page) |
8 January 2010 | Termination of appointment of Khola Dar as a director (1 page) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Seemab Ali on 1 November 2009 (2 pages) |
5 November 2009 | Appointment of Miss Khola Nisa Dar as a director (2 pages) |
5 November 2009 | Appointment of Miss Khola Nisa Dar as a director (2 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 July 2009 | Appointment terminated director darren gomm (1 page) |
21 July 2009 | Appointment terminated director darren gomm (1 page) |
18 June 2009 | Director appointed mr darren micheal gomm (1 page) |
18 June 2009 | Director appointed mr darren micheal gomm (1 page) |
5 December 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 December 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
22 October 2007 | Incorporation (13 pages) |
22 October 2007 | Incorporation (13 pages) |