Park Royal
London
NW10 7FQ
Director Name | Mr Pradeep Verma |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 20 Greenford Road Harrow HA1 3QH |
Director Name | Mr Ramin Maddah |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335a Victoria Road Ruislip Middlesex HA4 0DS |
Director Name | Mr Amir Ali Maddah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Accommodation Road Golders Green London NW11 8EP |
Secretary Name | Mr Pradeep Verma |
---|---|
Status | Resigned |
Appointed | 09 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 45 College Avenue Harrow Middlesex HA3 6EZ |
Director Name | Mr Amir Ali Maddah |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2021) |
Role | Trader In Agricultural Products |
Country of Residence | England |
Correspondence Address | 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ |
Registered Address | 2 Lakeside Drive Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ramin Maddah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,421 |
Cash | £12,364 |
Current Liabilities | £19,177 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
11 September 2023 | Appointment of Mr Amir Ali Madah as a director on 4 September 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
10 November 2022 | Registered office address changed from 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA England to 2 Lakeside Drive Park Royal London NW10 7FQ on 10 November 2022 (1 page) |
14 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 July 2022 | Director's details changed for Mr Ramin Madah on 22 July 2022 (2 pages) |
27 July 2022 | Change of details for Mr Ramin Madah as a person with significant control on 22 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ England to 5 Churchill Court Ground Floor 58 Station Road North Harrow Middlesex HA2 7SA on 25 July 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Ramin Madah on 25 July 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
22 October 2021 | Change of details for Mr Ramin Madah as a person with significant control on 11 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Ramin Madah on 11 October 2021 (2 pages) |
19 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
19 February 2021 | Termination of appointment of Amir Ali Maddah as a director on 15 January 2021 (1 page) |
19 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
2 March 2020 | Registered office address changed from 2 Park Royal London NW10 7FQ England to 2 Lakeside Drive Park Royal United Kiingdom NW10 7FQ on 2 March 2020 (1 page) |
1 March 2020 | Registered office address changed from 2 Lakeside Drive Park Royal London NW11 7FQ United Kingdom to 2 Park Royal London NW10 7FQ on 1 March 2020 (1 page) |
28 February 2020 | Appointment of Mr Ramin Madah as a director on 17 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from 335a Victoria Road Ruislip Middlesex HA4 0DS England to 2 Lakeside Drive Park Royal London NW11 7FQ on 28 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Ramin Maddah as a director on 1 April 2019 (1 page) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
16 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
24 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 May 2017 | Registered office address changed from 335a Victoria Road Ruislip Middlsex HA4 0DS England to 335a Victoria Road Ruislip Middlesex HA4 0DS on 20 May 2017 (1 page) |
20 May 2017 | Director's details changed for Mr Ramin Maddah on 11 May 2017 (2 pages) |
20 May 2017 | Registered office address changed from Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA to 335a Victoria Road Ruislip Middlsex HA4 0DS on 20 May 2017 (1 page) |
20 May 2017 | Director's details changed for Mr Amir Ali Maddah on 11 May 2017 (2 pages) |
20 May 2017 | Director's details changed for Mr Amir Ali Maddah on 11 May 2017 (2 pages) |
20 May 2017 | Registered office address changed from Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA to 335a Victoria Road Ruislip Middlsex HA4 0DS on 20 May 2017 (1 page) |
20 May 2017 | Director's details changed for Mr Ramin Maddah on 11 May 2017 (2 pages) |
20 May 2017 | Registered office address changed from 335a Victoria Road Ruislip Middlsex HA4 0DS England to 335a Victoria Road Ruislip Middlesex HA4 0DS on 20 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 November 2016 | Appointment of Mr Amir Ali Maddah as a director (2 pages) |
18 November 2016 | Appointment of Mr Amir Ali Maddah as a director (2 pages) |
18 November 2016 | Appointment of Mr Amir Ali Maddah as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Amir Ali Maddah as a director on 7 November 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 August 2016 | Registered office address changed from 45 College Avenue Harrow Middlesex HA3 6EZ to Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA on 22 August 2016 (2 pages) |
22 August 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Ramin Maddah on 1 October 2015 (3 pages) |
22 August 2016 | Administrative restoration application (3 pages) |
22 August 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Ramin Maddah on 1 October 2015 (3 pages) |
22 August 2016 | Administrative restoration application (3 pages) |
22 August 2016 | Registered office address changed from 45 College Avenue Harrow Middlesex HA3 6EZ to Flat 4 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA on 22 August 2016 (2 pages) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 February 2014 | Termination of appointment of Pradeep Verma as a secretary (1 page) |
2 February 2014 | Termination of appointment of Pradeep Verma as a secretary (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Mr Ramin Maddah on 13 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Ramin Maddah on 13 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 17 Accommodation Road Golders Green London NW11 8EP United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 17 Accommodation Road Golders Green London NW11 8EP United Kingdom on 16 January 2013 (1 page) |
20 February 2012 | Termination of appointment of Amir Ali Maddah as a director (1 page) |
20 February 2012 | Termination of appointment of Amir Ali Maddah as a director (1 page) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Appointment of Mr Pradeep Verma as a secretary (1 page) |
9 February 2011 | Appointment of Mr Pradeep Verma as a secretary (1 page) |
9 February 2011 | Termination of appointment of Pradeep Verma as a director (1 page) |
9 February 2011 | Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page) |
9 February 2011 | Termination of appointment of Pradeep Verma as a director (1 page) |
9 February 2011 | Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 84 Carr Road Northolt Middlesex UB5 4RD England on 9 February 2011 (1 page) |
9 February 2011 | Appointment of Mr Amir Ali Maddah as a director (2 pages) |
9 February 2011 | Appointment of Mr Amir Ali Maddah as a director (2 pages) |
28 January 2011 | Incorporation (21 pages) |
28 January 2011 | Incorporation (21 pages) |