London
NW9 9EG
Director Name | Mr Arif Mohammand |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westcroft Way Cricklewood London NW2 2RH |
Director Name | Bahwol Akhonzada |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Howard Road Stanmore Middlesex HA7 1BT |
Director Name | Mr Arif Ayoubi |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2016) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 535-541 Kingsbury Road London NW9 9EG |
Director Name | Mr Bahrmedin Ahmadzaei |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2016) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Land Rear Of 535-541 Kingsbury Road London NW9 9EG |
Director Name | Mr Bahwol Akhonzada |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2023) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Liberty House 30 Whitchurch Lane Edgware HA8 6LE |
Director Name | Mr Ziaur Rehman |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 2019) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 535-541 Kingsbury Road London NW9 9EG |
Director Name | Mr Waris Khan Sherzad |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2020) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 535-541 Kingsbury Road London NW9 9EG |
Telephone | 020 36385751 |
---|---|
Telephone region | London |
Registered Address | 541 Kingsbury Road London NW9 9EG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £31,938 |
Current Liabilities | £13,247 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
25 May 2023 | Registered office address changed from Suite 114, Stanmore Business & Innovation Centre Stanmore Place Stanmore HA7 1BT England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 25 May 2023 (1 page) |
14 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 April 2022 | Change of details for Mr Bahwol Akhonzada as a person with significant control on 20 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Bahwol Akhonzada on 20 April 2022 (2 pages) |
22 April 2022 | Registered office address changed from 535-541 Kingsbury Road London NW9 9EG England to Suite 114, Stanmore Business & Innovation Centre Stanmore Place Stanmore HA7 1BT on 22 April 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (3 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
30 November 2020 | Cessation of Waris Khan Sherzad as a person with significant control on 25 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Waris Khan Sherzad as a director on 25 November 2020 (1 page) |
21 October 2020 | Amended total exemption full accounts made up to 31 October 2018 (8 pages) |
20 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
1 October 2019 | Cessation of Ziaur Rehman as a person with significant control on 21 January 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
21 January 2019 | Termination of appointment of Ziaur Rehman as a director on 21 January 2019 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (3 pages) |
28 September 2018 | Appointment of Mr Ziaur Rehman as a director on 27 September 2018 (2 pages) |
28 September 2018 | Notification of Ziaur Rehman as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Change of details for Mr Bahwol Akhonzada as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
28 September 2018 | Notification of Waris Khan Sherzad as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Appointment of Mr Waris Khan Sherzad as a director on 27 September 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
5 February 2018 | Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
2 February 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
15 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 June 2017 | Appointment of Mr Bahwol Akhonzada as a director on 1 August 2016 (2 pages) |
9 June 2017 | Termination of appointment of Bahrmedin Ahmadzaei as a director on 1 August 2016 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Appointment of Mr Bahwol Akhonzada as a director on 1 August 2016 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 June 2017 | Termination of appointment of Bahrmedin Ahmadzaei as a director on 1 August 2016 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 October 2016 | Termination of appointment of Arif Ayoubi as a director on 1 September 2016 (1 page) |
31 October 2016 | Appointment of Mr Bahrmedin Ahmadzaei as a director on 1 August 2016 (2 pages) |
31 October 2016 | Appointment of Mr Bahrmedin Ahmadzaei as a director on 1 August 2016 (2 pages) |
31 October 2016 | Termination of appointment of Bahwol Akhonzada as a director on 1 August 2016 (1 page) |
31 October 2016 | Termination of appointment of Arif Ayoubi as a director on 1 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Bahwol Akhonzada as a director on 1 August 2016 (1 page) |
26 October 2016 | Registered office address changed from Rear Car Park 541a Kingsbury Road London NW9 9EG England to 535-541 Kingsbury Road London NW9 9EG on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Rear Car Park 541a Kingsbury Road London NW9 9EG England to 535-541 Kingsbury Road London NW9 9EG on 26 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Rear Car Park 541a Kingsbury Road London NW9 9EG on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Rear Car Park 541a Kingsbury Road London NW9 9EG on 11 October 2016 (1 page) |
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
7 June 2016 | Appointment of Mr Arif Ayoubi as a director on 1 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Arif Ayoubi as a director on 1 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages) |
25 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages) |
25 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages) |
22 June 2015 | Registered office address changed from 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA England to 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA England to 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 22 June 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 February 2015 | Registered office address changed from Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ to 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ to 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA on 12 February 2015 (1 page) |
9 August 2014 | Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page) |
9 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page) |
9 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 December 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 16 December 2013 (1 page) |
1 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2012 | Registered office address changed from Fitzgerald House Willowcourt Avenue Harrow Middlesex HA3 8ES United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Fitzgerald House Willowcourt Avenue Harrow Middlesex HA3 8ES United Kingdom on 30 August 2012 (1 page) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Registered office address changed from 23 Howard Road Stanmore Middlesex HA7 1BT England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 23 Howard Road Stanmore Middlesex HA7 1BT England on 22 February 2012 (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages) |
26 May 2011 | Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages) |
26 May 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages) |
10 March 2011 | Appointment of Bahwol Akhonzada as a director (3 pages) |
10 March 2011 | Appointment of Bahwol Akhonzada as a director (3 pages) |
10 March 2011 | Withdraw the company strike off application (2 pages) |
10 March 2011 | Termination of appointment of Arif Mohammand as a director (2 pages) |
10 March 2011 | Withdraw the company strike off application (2 pages) |
10 March 2011 | Termination of appointment of Arif Mohammand as a director (2 pages) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Registered office address changed from 212 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 212 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 March 2010 (2 pages) |
20 August 2009 | Incorporation (14 pages) |
20 August 2009 | Incorporation (14 pages) |