West Drayton
Middlesex
UB7 7LH
Secretary Name | Mudassar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suit 3 ,Hunting House Central Way Feltham Middlesex TW14 0UD |
Director Name | Mr Habib Zuhair Abbas |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 2010) |
Role | Manager |
Country of Residence | Pakistan |
Correspondence Address | 102 Drayton Gardens West Drayton Middlesex UB7 7LH |
Registered Address | Unit 5b Brent Road Beaver Industrial Park Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
2 at £1 | Shahzad Anwar Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,777 |
Cash | £292 |
Current Liabilities | £6,928 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
29 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Registered office address changed from 102 Drayton Gardens West Drayton Middlesex UB7 7LH United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 102 Drayton Gardens West Drayton Middlesex UB7 7LH United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Habib Abbas as a director (1 page) |
8 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Termination of appointment of Habib Abbas as a director (1 page) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
13 July 2009 | Director appointed mr habib zuhair abbas (1 page) |
13 July 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
13 July 2009 | Director appointed mr habib zuhair abbas (1 page) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / shahzad malik / 20/03/2009 (2 pages) |
31 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Director's change of particulars / shahzad malik / 20/03/2009 (2 pages) |
31 March 2009 | Appointment terminated secretary mudassar ali (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suit 3, hunting house, central way, feltham middlesex TW14 0UD (1 page) |
31 March 2009 | Appointment terminated secretary mudassar ali (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suit 3, hunting house, central way, feltham middlesex TW14 0UD (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
21 February 2008 | Incorporation (13 pages) |
21 February 2008 | Incorporation (13 pages) |