Twickenham
TW2 7HA
Director Name | Mr Mohammad Wais Naseri |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 93 Hounslow Road Twickenham TW2 7HA |
Director Name | Mr Mierwise Mirbaz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barbican Road Greenford Middlesex UB6 9DJ |
Secretary Name | Mr Mohammad Wais Naseri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 London Road Isleworth Middlesex TW7 5AJ |
Director Name | Mr Mohammad Wais Naseri |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2011) |
Role | Accident Management |
Country of Residence | England |
Correspondence Address | 330 London Road Isleworth Middlesex TW7 5AJ |
Director Name | Mr Fatar Hamrah |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 746c Bath Road Cranford Hounslow TW5 9TY |
Director Name | Miss Maya Sleiman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 746c Bath Road Cranford Hounslow TW5 9TY |
Registered Address | 93 Hounslow Road Twickenham TW2 7HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
1 at £1000 | Mohammad Wais Naseri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,192 |
Cash | £15,318 |
Current Liabilities | £41,615 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Registered office address changed from 746C Bath Road Cranford Hounslow TW5 9TY on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 746C Bath Road Cranford Hounslow TW5 9TY on 11 January 2013 (1 page) |
31 October 2012 | Appointment of Mohammad Wais Naseri as a director (2 pages) |
31 October 2012 | Appointment of Mohammad Wais Naseri as a director (2 pages) |
31 October 2012 | Termination of appointment of Fatar Hamrah as a director (1 page) |
31 October 2012 | Termination of appointment of Fatar Hamrah as a director (1 page) |
24 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Maya Sleiman as a director (1 page) |
30 March 2012 | Appointment of Miss Maya Sleiman as a director (2 pages) |
30 March 2012 | Termination of appointment of Maya Sleiman as a director (1 page) |
30 March 2012 | Appointment of Miss Maya Sleiman as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Termination of appointment of Mohammad Naseri as a director (1 page) |
10 November 2011 | Appointment of Mr Mohammad Wais Naseri as a secretary (1 page) |
10 November 2011 | Appointment of Mr Fatar Hamrah as a director (2 pages) |
10 November 2011 | Termination of appointment of Mohammad Naseri as a director (1 page) |
10 November 2011 | Appointment of Mr Fatar Hamrah as a director (2 pages) |
10 November 2011 | Appointment of Mr Mohammad Wais Naseri as a secretary (1 page) |
27 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Mohammad Wais Naseri on 20 December 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Mohammad Wais Naseri on 20 December 2009 (2 pages) |
23 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Registered office address changed from Office No.5 Vanguard Business Centre Alperton Lane Greenford Middlesex UB6 8AA United Kingdom on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Office No.5 Vanguard Business Centre Alperton Lane Greenford Middlesex UB6 8AA United Kingdom on 23 June 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
8 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / mohamed naseri / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / mohamed naseri / 02/03/2009 (1 page) |
5 January 2009 | Director's change of particulars / mohamed naseri / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / mohamed naseri / 05/01/2009 (1 page) |
4 December 2008 | Appointment terminated secretary mohamed naseri (1 page) |
4 December 2008 | Appointment terminated secretary mohamed naseri (1 page) |
4 December 2008 | Director appointed mr mohamed wise naseri (1 page) |
4 December 2008 | Director appointed mr mohamed wise naseri (1 page) |
2 December 2008 | Appointment terminated director mierwise mirbaz (1 page) |
2 December 2008 | Appointment terminated director mierwise mirbaz (1 page) |
20 May 2008 | Incorporation (15 pages) |
20 May 2008 | Incorporation (15 pages) |