Perivale
Middlesex
UB6 7BD
Secretary Name | Mr Sabbir Ahmed Gaj |
---|---|
Status | Closed |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Somerset Road Southall Middlesex UB1 2UE |
Director Name | Mr Shafiq Gaj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Somerset Road Southall Middlesex UB1 2UE |
Director Name | Mr Shafiq Gaj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Parts Manager |
Country of Residence | England |
Correspondence Address | 175 Bilton Road Perivale Middlesex UB6 7BD |
Registered Address | 267 Allenby Road Southall UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
30 August 2011 | Registered office address changed from 175 Bilton Road Perivale Middlesex UB6 7BD England on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 175 Bilton Road Perivale Middlesex UB6 7BD England on 30 August 2011 (1 page) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
25 August 2011 | Director's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Sabbir Ahmed Gaj on 31 July 2011 (2 pages) |
7 December 2010 | Appointment of Mr Shafiq Gaj as a director (2 pages) |
7 December 2010 | Appointment of Mr Shafiq Gaj as a director (2 pages) |
10 November 2010 | Termination of appointment of Shafiq Gaj as a director (1 page) |
10 November 2010 | Termination of appointment of Shafiq Gaj as a director (1 page) |
2 September 2010 | Company name changed partworld (uk) LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Change of name notice (2 pages) |
2 September 2010 | Company name changed partworld (uk) LIMITED\certificate issued on 02/09/10
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|