London
W2 2PL
Director Name | Mr Masood Tariq Baghpatee |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 136 Quadrangl Tower London W2 2PL |
Secretary Name | Mr Faisal Tariq Baghpatee |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 136 Quadrangl Tower London W2 2PL |
Secretary Name | Mohammad Yousaf Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 York Parade Brentford Middlesex TW8 9AA |
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 |
Secretary Name | Rk Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2011) |
Correspondence Address | Craneshaw House C/O Rizvi Suite 8 Douglas Road Hounslow Middlesex TW3 1DA |
Registered Address | C/O 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 |
100 at £1 | Faisal Baghpatee & Masood Tariq Baghpatee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,947 |
Current Liabilities | £120,947 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 July 2016 | Annual return made up to 18 March 2016 Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 March 2016 Statement of capital on 2016-07-13
|
13 July 2016 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
13 July 2016 | Restoration by order of the court (3 pages) |
13 July 2016 | Restoration by order of the court (3 pages) |
13 July 2016 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
13 July 2016 | Director's details changed for Mr Faisal Tariq Baghpatee on 18 June 2015 (3 pages) |
13 July 2016 | Director's details changed for Mr Faisal Tariq Baghpatee on 18 June 2015 (3 pages) |
13 July 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
13 July 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Rk Associates as a secretary (1 page) |
16 April 2012 | Termination of appointment of Rk Associates as a secretary (1 page) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from , Craneshaw House C/O Rizvi & Co, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from , Craneshaw House C/O Rizvi & Co, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 23 February 2011 (1 page) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Rk Associates on 1 January 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Rk Associates on 1 January 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Rk Associates on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Termination of appointment of Faisal Baghpatee as a secretary (1 page) |
11 May 2010 | Director's details changed for Masood Tariq Baghpatee on 18 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Faisal Baghpatee on 18 February 2010 (2 pages) |
11 May 2010 | Termination of appointment of Faisal Baghpatee as a secretary (1 page) |
11 May 2010 | Director's details changed for Faisal Baghpatee on 18 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Masood Tariq Baghpatee on 18 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
30 July 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
12 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated secretary mohammad choudhary (1 page) |
11 June 2009 | Secretary appointed rk associates (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page) |
11 June 2009 | Appointment terminated secretary mohammad choudhary (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 1 york parade, great west road, brentford, middlesex, TW8 9AA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
11 June 2009 | Secretary appointed rk associates (1 page) |
8 October 2008 | Secretary appointed mohammad yousaf choudhary (1 page) |
8 October 2008 | Secretary appointed mohammad yousaf choudhary (1 page) |
28 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 March 2008 | Director and secretary appointed faisal baghpatee (3 pages) |
28 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 March 2008 | Director and secretary appointed faisal baghpatee (3 pages) |
28 March 2008 | Director appointed masood tariq baghpatee (3 pages) |
28 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 March 2008 | Director appointed masood tariq baghpatee (3 pages) |
28 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |