Harrow
Middlesex
HA2 8AA
Director Name | Mr Masoom Arif |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Filton Avenue Horfield Bristol Avon BS7 0AY |
Director Name | Mr Mateeullah Hamdam |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 30 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 The Arches Harrow Middlesex HA2 8AA |
Registered Address | Unit 42 The Arches Harrow Middlesex HA2 8AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at £1 | Mohammad Hamayoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,911 |
Cash | £600 |
Current Liabilities | £450 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (2 pages) |
25 November 2015 | Application to strike the company off the register (2 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 June 2014 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
13 June 2014 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
30 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 March 2013 | Termination of appointment of Mateeullah Hamdam as a director (1 page) |
4 March 2013 | Appointment of Mr Mohammad Hamayoon as a director (2 pages) |
4 March 2013 | Appointment of Mr Mohammad Hamayoon as a director (2 pages) |
4 March 2013 | Termination of appointment of Mateeullah Hamdam as a director (1 page) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Register inspection address has been changed from Talbot House 204-226 Rayners Lane Imperial Drive Harrow Middlesex HA2 7HH England (1 page) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Register inspection address has been changed from Talbot House 204-226 Rayners Lane Imperial Drive Harrow Middlesex HA2 7HH England (1 page) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Mteeullah Hamdam on 16 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mteeullah Hamdam on 16 May 2011 (2 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 42 the Arches Evelyn Avenue Ruislip Middlesex HA4 8AA United Kingdom on 7 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Mteeullah Hamdam as a director (2 pages) |
5 April 2011 | Termination of appointment of Masoom Arif as a director (1 page) |
5 April 2011 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 5 April 2011 (1 page) |
5 April 2011 | Termination of appointment of Masoom Arif as a director (1 page) |
5 April 2011 | Appointment of Mr Mteeullah Hamdam as a director (2 pages) |
11 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Masoom Arif on 1 January 2010 (2 pages) |
25 August 2010 | Registered office address changed from 215 Filton Avenue Bristol BS70AY United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 215 Filton Avenue Bristol BS70AY United Kingdom on 25 August 2010 (2 pages) |
9 September 2009 | Incorporation (11 pages) |
9 September 2009 | Incorporation (11 pages) |