58 Station Road
North Harrow
Middlesex
HA2 7SA
Director Name | Mr Aijaz Ahmad |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(5 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Director Name | Mrs Fouzia Darr |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mayfield Avenue Kenton HA3 8EX |
Secretary Name | Mrs Fouzia Darr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mayfield Avenue Kenton HA3 8EX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | 24sevenfostering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88617123 |
Telephone region | London |
Registered Address | Churchill Business Centre Ground Floor, Unit 10 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
25 at £1 | Afshan Ahmad 40.98% Ordinary A |
---|---|
25 at £1 | Aijaz Ahmad 40.98% Ordinary A |
11 at £1 | Faraz H. Agha 18.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £971,468 |
Cash | £638,368 |
Current Liabilities | £200,692 |
Latest Accounts | 30 September 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
31 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 September 2019 | Current accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
20 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 June 2018 | Purchase of own shares. (3 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
10 May 2018 | Cancellation of shares. Statement of capital on 26 April 2018
|
8 May 2018 | Resolutions
|
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
16 November 2017 | Notification of Afshan Ahmad as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Aijaz Ahmad as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Afshan Ahmad as a person with significant control on 1 July 2016 (2 pages) |
16 November 2017 | Notification of Aijaz Ahmad as a person with significant control on 1 July 2016 (2 pages) |
13 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
18 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (3 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (3 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Afshan Ahmad on 2 November 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 July 2014 | Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD to Churchill Business Centre Ground Floor, Unit 10 Churchill Court, 58 Station Road North Harrow Middlesex HA2 7SA on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD to Churchill Business Centre Ground Floor, Unit 10 Churchill Court, 58 Station Road North Harrow Middlesex HA2 7SA on 29 July 2014 (1 page) |
6 March 2014 | Appointment of Mr Aijaz Ahmad as a director (2 pages) |
6 March 2014 | Appointment of Mr Aijaz Ahmad as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Mrs Afshan Ahmad on 31 August 2012 (2 pages) |
10 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Mrs Afshan Ahmad on 31 August 2012 (2 pages) |
20 September 2012 | Registered office address changed from , 23 Mayfield Avenue, Kenton, HA3 8EX, United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Fouzia Darr as a secretary (1 page) |
20 September 2012 | Termination of appointment of Fouzia Darr as a director (1 page) |
20 September 2012 | Registered office address changed from , 23 Mayfield Avenue, Kenton, HA3 8EX, United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Fouzia Darr as a secretary (1 page) |
20 September 2012 | Termination of appointment of Fouzia Darr as a director (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
14 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Mrs Fouzia Darr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Afshan Ahmad on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Fouzia Darr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Afshan Ahmad on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mrs Fouzia Darr on 1 October 2009 (1 page) |
14 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 October 2008 | Incorporation (21 pages) |
14 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 October 2008 | Incorporation (21 pages) |