London
NW10 6HF
Director Name | Mr Mohamed Naeem Lone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Mr Atif Birlas Mirza |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brentemad Gardens London NW10 7DS |
Director Name | Mr Zubair Maukeen Diwan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 March 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24, Trading Estate Road London NW10 7LU |
Director Name | Mr Rachid Rahim |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Standard Road London NW10 6EU |
Director Name | Mr Peter John Watt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2024(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Elmwood Road London SE24 9NU |
Director Name | UMI Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 February 2012) |
Correspondence Address | 47 - 49 Park Royal Road London NW10 7LQ |
Registered Address | Office Pt 1st Flr 41-43 Standard Road London NW10 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £117,172 |
Cash | £117,172 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (5 days from now) |
17 January 2024 | Termination of appointment of Peter John Watt as a director on 15 January 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Peter John Watt as a director on 2 January 2024 (2 pages) |
28 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 June 2018 | Notification of Zubair Diwan as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
4 July 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Termination of appointment of Rachid Rahim as a director on 24 July 2015 (1 page) |
30 October 2015 | Registered office address changed from 47-49 Park Royal Road London NW10 7LQ to 24, Trading Estate Road London NW10 7LU on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 47-49 Park Royal Road London NW10 7LQ to 24, Trading Estate Road London NW10 7LU on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Rachid Rahim as a director on 24 July 2015 (1 page) |
22 July 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 July 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
16 July 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
8 April 2014 | Appointment of Mr Rachid Rahim as a director (2 pages) |
8 April 2014 | Appointment of Mr Rachid Rahim as a director (2 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 26 April 2013 no member list (2 pages) |
23 May 2013 | Annual return made up to 26 April 2013 no member list (2 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
19 December 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
14 June 2012 | Annual return made up to 26 April 2012 no member list (2 pages) |
14 June 2012 | Annual return made up to 26 April 2012 no member list (2 pages) |
8 February 2012 | Appointment of Mr Zubair Maukeen Diwan as a director (2 pages) |
8 February 2012 | Appointment of Mr Zubair Maukeen Diwan as a director (2 pages) |
8 February 2012 | Termination of appointment of Umi Plc as a director (1 page) |
8 February 2012 | Termination of appointment of Umi Plc as a director (1 page) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 26 April 2011 no member list (4 pages) |
11 July 2011 | Annual return made up to 26 April 2011 no member list (4 pages) |
7 June 2011 | Termination of appointment of Zubair Diwan as a director (1 page) |
7 June 2011 | Termination of appointment of Mohamed Lone as a director (1 page) |
7 June 2011 | Appointment of Umi Plc as a director (2 pages) |
7 June 2011 | Appointment of Umi Plc as a director (2 pages) |
7 June 2011 | Termination of appointment of Atif Mirza as a director (1 page) |
7 June 2011 | Termination of appointment of Atif Mirza as a director (1 page) |
7 June 2011 | Termination of appointment of Mohamed Lone as a director (1 page) |
7 June 2011 | Termination of appointment of Zubair Diwan as a director (1 page) |
25 May 2011 | Registered office address changed from C/O 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O 50 Woodgate Leicester Leicestershire LE3 5GF United Kingdom on 25 May 2011 (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
28 September 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Statement of company's objects (2 pages) |
29 June 2010 | Appointment of Mr Atif Birlas Mirza as a director (2 pages) |
29 June 2010 | Appointment of Mr Atif Birlas Mirza as a director (2 pages) |
28 June 2010 | Appointment of Mr Mohamed Naeem Lone as a director (2 pages) |
28 June 2010 | Appointment of Mr Mohamed Naeem Lone as a director (2 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|