College Road
Harrow
Middlesex
HA1 1EJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Ammar Saleem |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dawlish Drive Ilford Essex IG3 9ED |
Director Name | Mr Saleem Arshad |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 2012) |
Role | Online Trading |
Country of Residence | England |
Correspondence Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
Director Name | Mrs Rahila Mian |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite-303 162-168 Regent Street London W1B 5TD |
Director Name | Ms Sheepa Begum |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
Director Name | Mrs Rahila Mian |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Paxford Road Wembley Middlesex HA0 3RH |
Director Name | Miss Sheepa Begum |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 303 The Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Miss Sheepa Begum |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 303 The Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Muhammad Kashif Kamran |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suit 303 The Linen Hall 162-168 Regent Street London W1B 5TD |
Director Name | Mr Fazal Rahim Mian |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 Suit G College Road Harrow Middlesex HA1 1EJ |
Director Name | Ms Laetitia Francoise Jacqueline Thouvenin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glasfryn House Roxeth Hill Harrow Middlesex HA2 0LD |
Website | roadtomakkah.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72878020 |
Telephone region | London |
Registered Address | 31-33 Suit G College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,128 |
Cash | £30,312 |
Current Liabilities | £7,529 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Termination of appointment of Laetitia Francoise Jacqueline Thouvenin as a director on 8 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 May 2017 | Termination of appointment of Laetitia Francoise Jacqueline Thouvenin as a director on 8 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Appointment of Mr Abdul Hamid Shakoor as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Abdul Hamid Shakoor as a director on 31 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Termination of appointment of Fazal Rahim Mian as a director on 12 June 2015 (1 page) |
2 July 2015 | Appointment of Ms Laetitia Francoise Jacqueline Thouvenin as a director on 12 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Laetitia Francoise Jacqueline Thouvenin as a director on 12 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Fazal Rahim Mian as a director on 12 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Rahila Mian as a director on 5 June 2015 (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Fazal Rahim Mian on 2 September 2014 (2 pages) |
14 August 2014 | Registered office address changed from Suit 303 the Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to 31-33 Suit G College Road Harrow Middlesex HA1 1EJ on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Suit 303 the Linen Hall 162-168 Regent Street London W1B 5TD United Kingdom to 31-33 Suit G College Road Harrow Middlesex HA1 1EJ on 14 August 2014 (1 page) |
17 July 2014 | Appointment of Mr Fazal Rahim Mian as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Fazal Rahim Mian as a director on 16 July 2014 (2 pages) |
10 April 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
10 April 2014 | Amended accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 December 2013 | Termination of appointment of Muhammad Kamran as a director (1 page) |
24 December 2013 | Termination of appointment of Muhammad Kamran as a director (1 page) |
7 November 2013 | Appointment of Muhammad Kashif Kamran as a director (2 pages) |
7 November 2013 | Appointment of Muhammad Kashif Kamran as a director (2 pages) |
12 August 2013 | Termination of appointment of a director (1 page) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
12 August 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
12 August 2013 | Termination of appointment of a director (1 page) |
4 April 2013 | Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 18(S) Beehive Lane Ilford Essex IG1 3RD United Kingdom on 4 April 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
4 February 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Appointment of Miss Sheepa Begum as a director (2 pages) |
24 January 2013 | Appointment of Miss Sheepa Begum as a director (2 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
8 January 2013 | Appointment of Mrs Rahila Mian as a director (2 pages) |
8 January 2013 | Appointment of Mrs Rahila Mian as a director (2 pages) |
8 January 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
8 January 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
8 January 2013 | Termination of appointment of Sheepa Begum as a director (1 page) |
3 January 2013 | Termination of appointment of Saleem Arshad as a director (1 page) |
3 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Termination of appointment of Saleem Arshad as a director (1 page) |
2 January 2013 | Appointment of Ms Sheepa Begum as a director (2 pages) |
2 January 2013 | Appointment of Ms Sheepa Begum as a director (2 pages) |
17 December 2012 | Appointment of Ms Sheepa Begum as a director (2 pages) |
17 December 2012 | Termination of appointment of Rahila Mian as a director (1 page) |
17 December 2012 | Appointment of Ms Sheepa Begum as a director (2 pages) |
17 December 2012 | Termination of appointment of Rahila Mian as a director (1 page) |
11 December 2012 | Company name changed prime traders LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Company name changed prime traders LIMITED\certificate issued on 11/12/12
|
3 December 2012 | Termination of appointment of Saleem Arshad as a director (1 page) |
3 December 2012 | Appointment of Mrs Rahila Mian as a director (2 pages) |
3 December 2012 | Termination of appointment of Saleem Arshad as a director (1 page) |
3 December 2012 | Appointment of Mrs Rahila Mian as a director (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
31 January 2012 | Termination of appointment of Ammar Saleem as a director (1 page) |
31 January 2012 | Termination of appointment of Ammar Saleem as a director (1 page) |
31 January 2012 | Appointment of Mr Saleem Arshad as a director (2 pages) |
31 January 2012 | Registered office address changed from 17 Dawlish Drive Ilford Essex IG3 9ED United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 17 Dawlish Drive Ilford Essex IG3 9ED United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Appointment of Mr Saleem Arshad as a director (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Appointment of Mr Ammar Saleem as a director (2 pages) |
11 February 2011 | Appointment of Mr Ammar Saleem as a director (2 pages) |
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|
1 September 2010 | Incorporation
|