Meadowbank Road
London
NW9 8LQ
Director Name | Mr Amir Shaha |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 August 2015(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 May 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Moore Street Stoke-On-Trent ST6 2HF |
Director Name | Mr Irfan Chaudry |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 40 Craven Park Road Harlsden London NW10 4AE |
Director Name | Mr Mohammed Zahid |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-35 Daws Lane London NW7 4SD |
Registered Address | 33 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
100 at £1 | Amir Shaha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,098 |
Cash | £931 |
Current Liabilities | £22,318 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Registered office address changed from 16 Moore Street Stoke-on-Trent ST6 2HF England to 33 Daws Lane London NW7 4SD on 13 February 2016 (1 page) |
13 February 2016 | Registered office address changed from 16 Moore Street Stoke-on-Trent ST6 2HF England to 33 Daws Lane London NW7 4SD on 13 February 2016 (1 page) |
17 December 2015 | Registered office address changed from 142 Manor Park Road London NW10 4JP England to 16 Moore Street Stoke-on-Trent ST6 2HF on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 142 Manor Park Road London NW10 4JP England to 16 Moore Street Stoke-on-Trent ST6 2HF on 17 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 33-35 Daws Lane London NW7 4SD to 142 Manor Park Road London NW10 4JP on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 33-35 Daws Lane London NW7 4SD to 142 Manor Park Road London NW10 4JP on 9 December 2015 (1 page) |
14 November 2015 | Termination of appointment of Mohammed Zahid as a director on 1 June 2015 (1 page) |
14 November 2015 | Termination of appointment of Mohammed Zahid as a director on 1 June 2015 (1 page) |
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 September 2015 | Appointment of Mr Amir Shaha as a director on 1 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Amir Shaha as a director on 1 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 September 2014 | Termination of appointment of Irfan Chaudry as a director on 22 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Irfan Chaudry as a director on 22 September 2014 (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (3 pages) |
21 July 2014 | Appointment of Mr Mohammed Zahid as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Mohammed Zahid as a director on 21 July 2014 (2 pages) |
2 July 2014 | Termination of appointment of Mohammed Zahid as a director (1 page) |
2 July 2014 | Termination of appointment of Mohammed Zahid as a director (1 page) |
27 June 2014 | Appointment of Mr Mohammed Zahid as a director (2 pages) |
27 June 2014 | Appointment of Mr Mohammed Zahid as a director (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 December 2013 | Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 40 Craven Park Road Harlsden London NW10 4AE on 2 December 2013 (1 page) |
6 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Incorporation (22 pages) |
15 July 2010 | Incorporation (22 pages) |