Edmonton
Alberta T6j 6y7
Canada
Director Name | Mr Salim Shamshudin Mawani |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 April 2018) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 3 Blackwell Close Harrow Weild, Stanmore Middlesex HA3 6JY |
Director Name | Mr Zahir Mawani |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 April 2018) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hamilton Road London NW11 9EH |
Secretary Name | Mr Salim Shamshudin Mawani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 April 2018) |
Role | Stationer |
Country of Residence | England |
Correspondence Address | 3 Blackwell Close Harrow Weild, Stanmore Middlesex HA3 6JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Regency House, 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Anil Mawani 33.33% Ordinary |
---|---|
33 at £1 | Salim Shamshudin Mawani 33.33% Ordinary |
33 at £1 | Zahir Mawani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,145 |
Cash | £4,009 |
Current Liabilities | £5,064 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
17 January 2018 | Application to strike the company off the register (3 pages) |
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
13 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Zahir Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Zahir Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Anil Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Zahir Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Salim Shamshudin Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Anil Mawani on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Anil Mawani on 1 January 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 March 2008 | Director appointed anil mawani (1 page) |
19 March 2008 | Director appointed anil mawani (1 page) |
14 March 2008 | Director appointed zahir mawani (2 pages) |
14 March 2008 | Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
14 March 2008 | Director and secretary appointed salim shamshudin mawani (2 pages) |
14 March 2008 | Director appointed zahir mawani (2 pages) |
14 March 2008 | Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
14 March 2008 | Director and secretary appointed salim shamshudin mawani (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 February 2008 | Director resigned (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |