Hounslow
TW3 3DW
Director Name | Mr Imran Ali Shah |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 238 Beavers Lane Hounslow Middx TW4 6HQ |
Secretary Name | Syed Hamad Raza Shah |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Manger |
Correspondence Address | 146 Munster Avenue Hounslow Middx TW4 5BJ |
Director Name | Mr Syed Hamad Raza Shah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 251 Bath Road Hounslow Middlesex TW3 3DA |
Director Name | Syed Amir Raza Bukhari |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crane Avenue Isleworth Middlesex TW7 7JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Rashid Sarwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,691 |
Cash | £1,528 |
Current Liabilities | £1,325 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages) |
16 July 2012 | Termination of appointment of Syed Amir Raza Bukhari as a director on 31 January 2012 (1 page) |
16 July 2012 | Termination of appointment of Syed Amir Raza Bukhari as a director on 31 January 2012 (1 page) |
16 July 2012 | Registered office address changed from 1 Crane Avenue Isleworth Middlesex TW7 7JN United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages) |
16 July 2012 | Appointment of Mr Rashid Sarwar as a director on 1 February 2012 (2 pages) |
16 July 2012 | Registered office address changed from 1 Crane Avenue Isleworth Middlesex TW7 7JN United Kingdom on 16 July 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 4 May 2011 (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
9 March 2011 | Appointment of Syed Amir Raza Bukhari as a director (3 pages) |
9 March 2011 | Appointment of Syed Amir Raza Bukhari as a director (3 pages) |
23 February 2011 | Termination of appointment of Syed Shah as a director (2 pages) |
23 February 2011 | Termination of appointment of Syed Shah as a director (2 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 18 Ambassador Close Hounslow Middlesex TW3 3DW on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Registered office address changed from 18 Ambassador Close Hounslow Middlesex TW3 3DW on 26 April 2010 (1 page) |
23 April 2010 | Director's details changed for Syed Hamad Raza Shah on 28 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Syed Hamad Raza Shah on 28 January 2010 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Appointment terminated secretary syed shah (1 page) |
11 June 2009 | Appointment terminated secretary syed shah (1 page) |
11 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 April 2009 | Director's change of particulars / hamad shah / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / hamad shah / 31/03/2009 (1 page) |
21 November 2008 | Director appointed hamad raza shah (2 pages) |
21 November 2008 | Appointment terminated director imran shah (1 page) |
21 November 2008 | Director appointed hamad raza shah (2 pages) |
21 November 2008 | Appointment terminated director imran shah (1 page) |
24 April 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 April 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Director appointed imran ali shah (2 pages) |
14 April 2008 | Secretary appointed syed hamad raza shah (2 pages) |
14 April 2008 | Secretary appointed syed hamad raza shah (2 pages) |
14 April 2008 | Director appointed imran ali shah (2 pages) |
26 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2008 | Incorporation (15 pages) |
18 March 2008 | Incorporation (15 pages) |