58 Station Road
North Harrow
HA2 7ST
Secretary Name | Parin Mamdani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Premiere Suite 4 Churchill Court 58 Station Road North Harrow HA2 7ST |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | Premiere Suite 4 Churchill Court 58 Station Road North Harrow HA2 7ST |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
51 at £1 | Riyaz Mamdani 51.00% Ordinary |
---|---|
49 at £1 | Parin Mamdani 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,413 |
Cash | £2,154 |
Current Liabilities | £12,160 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Parin Mamdani on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Riyaz Roshanali Mamdani on 19 July 2010 (2 pages) |
4 January 2010 | Appointment of Parin Mamdani as a secretary (1 page) |
4 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
4 January 2010 | Appointment of Riyaz Roshanali Mamdani as a director (2 pages) |
3 July 2009 | Incorporation (20 pages) |
3 July 2009 | Appointment terminated director michael clifford (1 page) |