Uxbridge
Middx
UB8 1JT
Director Name | Mrs Jenette Shaikh |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT |
Director Name | Ms Sofina Bi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Reddings Lane Tyseley Birmingham B11 3EX |
Director Name | Amir Mirza |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Reddings Lane Tyseley Birmingham B11 3EX |
Director Name | Miss Sabeen Butt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11a Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
Director Name | Mr Saif-Ur Rehman Shaikh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Busniess Manager |
Country of Residence | England |
Correspondence Address | 11a Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
Registered Address | 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £84,543 |
Cash | £24,659 |
Current Liabilities | £18,754 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (6 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 26 June 2015 (6 pages) |
1 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 July 2014 | Registered office address changed from Victory House 8-12 Lees Parade Uxbridge Road Uxbridge Middlesex UB10 0PQ to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 14 July 2014 (2 pages) |
11 July 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
9 July 2014 | Resolutions
|
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Statement of affairs with form 4.19 (7 pages) |
23 October 2013 | Registered office address changed from 11a Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 October 2013 | Director's details changed for Mrs Jenette Shaikh on 1 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Jenette Shaikh on 1 August 2013 (2 pages) |
16 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Appointment of Mrs Jenette Shaikh as a director (2 pages) |
20 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Termination of appointment of Sai Shaikh as a director (1 page) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Sabeen Butt as a director (1 page) |
7 October 2011 | Registered office address changed from 92 Harlington Road West Feltham Middlesex TW14 0JJ United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 92 Harlington Road West Feltham Middlesex TW14 0JJ United Kingdom on 7 October 2011 (1 page) |
16 September 2011 | Appointment of Mr Sai -Ur Rehman Shaikh as a director (2 pages) |
16 September 2011 | Appointment of Mr Saif Ur Rehman Shaikh as a director (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 December 2010 | Termination of appointment of Amir Mirza as a director (1 page) |
29 December 2010 | Appointment of Miss Sabeen Butt as a director (2 pages) |
20 December 2010 | Registered office address changed from 57 Reddings Lane Tyseley Birmingham Uk B11 3EX England on 20 December 2010 (1 page) |
2 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Sofina Bi as a director (1 page) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Sofina Bi on 26 September 2010 (2 pages) |
27 October 2009 | Appointment of Amir Mirza as a director (2 pages) |
26 September 2009 | Incorporation (9 pages) |