Oxford Road
Uxbridge
UB8 1HR
Secretary Name | Roomana Shiraz Hussain |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Regus Highbridge Oxford Road Uxbridge UB8 1HR |
Registered Address | Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Roomana Shiraz Hussain 50.00% Ordinary |
---|---|
1 at £1 | Shiraz Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,156 |
Cash | £99,028 |
Current Liabilities | £116,184 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2022 | Completion of winding up (1 page) |
9 July 2019 | Order of court to wind up (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Roomana Shiraz Hussain as a secretary on 31 March 2017 (1 page) |
26 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Secretary's details changed for Roomana Shiraz Hussain on 22 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Shiraz Hussain on 22 November 2017 (2 pages) |
23 November 2017 | Secretary's details changed for Roomana Shiraz Hussain on 22 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Shiraz Hussain on 22 November 2017 (2 pages) |
14 July 2017 | Notification of Shiraz Hussain as a person with significant control on 6 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Shiraz Hussain as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
31 January 2017 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2017-01-31
|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
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) |
17 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Shiraz Hussain on 4 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / roomana hussain / 01/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / shiraz hussain / 01/08/2009 (2 pages) |
2 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / shiraz hussain / 01/08/2009 (2 pages) |
2 September 2009 | Secretary's change of particulars / roomana hussain / 01/08/2009 (1 page) |
2 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
13 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england (1 page) |
13 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 28 cowley road uxbridge middlesex UB8 2LT england (1 page) |
24 June 2008 | Director's change of particulars / shiraz hussain / 23/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / roomana hussain / 23/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / roomana hussain / 23/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / shiraz hussain / 23/06/2008 (1 page) |
4 June 2008 | Incorporation (18 pages) |
4 June 2008 | Incorporation (18 pages) |