London
SW5 9SU
Director Name | Mr Shiraz Bhattia |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pasture Road Wembley Middlesex HA0 3JB |
Director Name | Mr Amjad Mirza |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73a Balmoral Road London NW2 5BH |
Secretary Name | Mr Shiraz Bhattia |
---|---|
Status | Closed |
Appointed | 13 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 12 - 14 Village Way Neasden London NW10 0LH |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 12 - 14 Village Way Neasden London NW10 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
80 at £1 | Daniel Mawji 80.00% Ordinary |
---|---|
20 at £1 | Amjad Mirza 20.00% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (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) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 August 2011 | Appointment of Mr Amjad Mirza as a director (2 pages) |
10 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mr Shiraz Bhattia as a director (2 pages) |
10 August 2011 | Appointment of Mr Shiraz Bhattia as a director (2 pages) |
10 August 2011 | Appointment of Mr Amjad Mirza as a director (2 pages) |
22 June 2011 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 22 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 7-15 Greatorex Street Aldgate East London E1 5NF on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 7-15 Greatorex Street Aldgate East London E1 5NF on 21 June 2011 (1 page) |
23 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 November 2010 | Appointment of Mr Shiraz Bhattia as a secretary (1 page) |
17 November 2010 | Appointment of Mr Shiraz Bhattia as a secretary (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from 7-15 Greatorex Street London E1 5NF England on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 7-15 Greatorex Street London E1 5NF England on 18 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Edwina Coales as a director (1 page) |
3 February 2010 | Termination of appointment of Edwina Coales as a director (1 page) |
2 February 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 February 2010 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
2 February 2010 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
2 February 2010 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
2 February 2010 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page) |
2 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
2 February 2010 | Appointment of Mr Mohammed Khan as a director (2 pages) |
2 February 2010 | Appointment of Mr Mohammed Khan as a director (2 pages) |
2 February 2010 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 2 February 2010 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page) |
7 April 2009 | Incorporation (8 pages) |
7 April 2009 | Incorporation (8 pages) |