Company Name24 Hour Quick Fit Windscreens Limited
DirectorBabak Attarian
Company StatusActive
Company Number07025662
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Babak Attarian
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleWindscreen Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Website24hourquickfitwindscreen.co.uk

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Babak Attarian
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,081
Cash£1,700
Current Liabilities£80,594

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

24 January 2011Delivered 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

Filing History

19 March 2024Micro company accounts made up to 30 September 2023 (5 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 December 2020Notification of Attari Group Limited as a person with significant control on 1 September 2020 (2 pages)
14 December 2020Cessation of Babak Attarian as a person with significant control on 1 September 2020 (1 page)
14 December 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
29 October 2019Change of details for Mr Babak Attarian as a person with significant control on 1 October 2018 (2 pages)
29 October 2019Director's details changed for Mr Babak Attarian on 1 October 2018 (2 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
22 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
27 June 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages)
19 February 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Babak Attarian on 22 September 2011 (2 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Babak Attarian on 22 September 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (13 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (13 pages)
12 October 2009Appointment of Babak Attarian as a director (3 pages)
12 October 2009Appointment of Babak Attarian as a director (3 pages)
12 October 2009Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Langley House Park Road East Finchley London N2 8EX United Kingdom on 12 October 2009 (1 page)
8 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 8 October 2009 (1 page)
7 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
7 October 2009Termination of appointment of Graham Cowan as a director (1 page)
7 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
7 October 2009Termination of appointment of Graham Cowan as a director (1 page)
22 September 2009Incorporation (16 pages)
22 September 2009Incorporation (16 pages)