Wembley
Middlesex
HA9 9AG
Director Name | Mr Zahid Abbasi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 December 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 49 Bridge Road Wembley Middlesex HA9 9AG |
Director Name | Kamran Zahoor Abbasi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17b Mason Street London SE17 1HF |
Director Name | Mr Amjad Mahmood Ashraf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 December 2010) |
Role | Private Hire |
Country of Residence | England |
Correspondence Address | 17b Mason Street London SE17 1HF |
Director Name | Mrs Attiya Kamran Abbasi |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17b Mason Street London SE17 1HF |
Director Name | Mr Jamil Ahmed Khan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2014) |
Role | Private Hire |
Country of Residence | England |
Correspondence Address | 05 Chester Road Hounslow TW4 6HP |
Director Name | Mr Zahid Abbasi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 20 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 49 Bridge Road Wembley Middlesex HA9 9AG |
Registered Address | 49 Bridge Road Wembley Middlesex HA9 9AG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fahad Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,177 |
Current Liabilities | £5,754 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | Termination of appointment of Zahid Abbasi as a director (1 page) |
20 May 2014 | Termination of appointment of Zahid Abbasi as a director (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Appointment of Mr Zahid Abbasi as a director (2 pages) |
20 May 2014 | Appointment of Mr Zahid Abbasi as a director (2 pages) |
20 May 2014 | Registered office address changed from 05 Chester Road Hounslow TW4 6HP United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 49 Bridge Road Wembley Middlesex HA9 9AG England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 49 Bridge Road Wembley Middlesex HA9 9AG England on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Termination of appointment of Jamil Khan as a director (1 page) |
20 May 2014 | Appointment of Mr Zahid Abbasi as a director (2 pages) |
20 May 2014 | Appointment of Mr Zahid Abbasi as a director (2 pages) |
20 May 2014 | Registered office address changed from 05 Chester Road Hounslow TW4 6HP United Kingdom on 20 May 2014 (1 page) |
8 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Fahad Abbasi on 1 November 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 July 2012 | Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page) |
8 July 2012 | Appointment of Mr Jamil Khan as a director (2 pages) |
8 July 2012 | Appointment of Mr Jamil Khan as a director (2 pages) |
8 July 2012 | Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page) |
8 July 2012 | Registered office address changed from 17B Mason Street London SE17 1HF United Kingdom on 8 July 2012 (1 page) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Attiya Abbasi as a director (1 page) |
27 April 2012 | Termination of appointment of Attiya Abbasi as a director (1 page) |
12 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
12 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Appointment of Mr Fahad Abbasi as a director (2 pages) |
2 February 2011 | Appointment of Mr Fahad Abbasi as a director (2 pages) |
11 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
11 January 2011 | Termination of appointment of Amjad Ashraf as a director (1 page) |
11 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
11 January 2011 | Termination of appointment of Amjad Ashraf as a director (1 page) |
27 October 2010 | Termination of appointment of Kamran Abbasi as a director (1 page) |
27 October 2010 | Termination of appointment of Kamran Abbasi as a director (1 page) |
25 October 2010 | Appointment of Mrs Attiya Kamran Abbasi as a director (2 pages) |
25 October 2010 | Appointment of Mrs Attiya Kamran Abbasi as a director (2 pages) |
7 October 2010 | Appointment of Mr Amjad Mahmood Ashraf as a director (2 pages) |
7 October 2010 | Appointment of Mr Amjad Mahmood Ashraf as a director (2 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Kamran Zahoor Abbasi on 5 June 2010 (2 pages) |
5 June 2009 | Incorporation (12 pages) |
5 June 2009 | Incorporation (12 pages) |