Luton
Bedfordshire
LU4 0HG
Director Name | Mr Khodja Gholam Sedieq Riyaz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2012(4 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 November 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Director Name | Abobakr Riyaz |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 21 Pymmes Brook House Colney Hatch Lane London N10 1AX |
Secretary Name | Madina Riyaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Pymmes Brook House Colney Hatch Lane London N10 1AX |
Director Name | Madina Riyaz |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 October 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 830 Dunstable Road Luton Bedfordshire LU4 0HG |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Khodja Gholam Sedieq Riyaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,008 |
Cash | £5,504 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road Parkroyal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road Parkroyal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Appointment of Mr Khodja Gholam Sedieq Riyaz as a director (2 pages) |
15 March 2013 | Appointment of Mr Khodja Gholam Sedieq Riyaz as a director (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Termination of appointment of Madina Riyaz as a director (1 page) |
14 November 2012 | Termination of appointment of Madina Riyaz as a director (1 page) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 December 2010 | Director's details changed for Madina Riyaz on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Madina Riyaz on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Madina Riyaz on 1 November 2010 (2 pages) |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
10 November 2009 | Termination of appointment of Madina Riyaz as a secretary (1 page) |
10 November 2009 | Termination of appointment of Madina Riyaz as a secretary (1 page) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (12 pages) |
2 June 2009 | Director appointed madina riyaz (1 page) |
2 June 2009 | Secretary appointed khodja gholam riyaz (1 page) |
2 June 2009 | Director appointed madina riyaz (1 page) |
2 June 2009 | Secretary appointed khodja gholam riyaz (1 page) |
23 May 2009 | Company name changed abu enterprises LIMITED\certificate issued on 28/05/09 (2 pages) |
23 May 2009 | Company name changed abu enterprises LIMITED\certificate issued on 28/05/09 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from office c 15A high street north dunstable bedfordshire LU6 1HX (1 page) |
12 May 2009 | Appointment terminated director abobakr riyaz (1 page) |
12 May 2009 | Appointment terminated director abobakr riyaz (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from office c 15A high street north dunstable bedfordshire LU6 1HX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from pymmes brook house colney hatch lane london N10 1AX (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from pymmes brook house colney hatch lane london N10 1AX (1 page) |
26 September 2008 | Incorporation (10 pages) |
26 September 2008 | Incorporation (10 pages) |