London
N2 8EY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | 24hourquickfitwindscreen.co.uk |
---|
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Babak Attarian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,081 |
Cash | £1,700 |
Current Liabilities | £80,594 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 March 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 December 2020 | Notification of Attari Group Limited as a person with significant control on 1 September 2020 (2 pages) |
14 December 2020 | Cessation of Babak Attarian as a person with significant control on 1 September 2020 (1 page) |
14 December 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
29 October 2019 | Change of details for Mr Babak Attarian as a person with significant control on 1 October 2018 (2 pages) |
29 October 2019 | Director's details changed for Mr Babak Attarian on 1 October 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 June 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 February 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages) |
19 February 2013 | Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Babak Attarian on 22 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Director's details changed for Babak Attarian on 22 September 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (13 pages) |
12 October 2009 | Appointment of Babak Attarian as a director (3 pages) |
12 October 2009 | Appointment of Babak Attarian as a director (3 pages) |
12 October 2009 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 12 October 2009 (1 page) |
8 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
7 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
7 October 2009 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
7 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
22 September 2009 | Incorporation (16 pages) |
22 September 2009 | Incorporation (16 pages) |