Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Hafeez Rehman |
---|---|
Date of Birth | December 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Naxos Building, Hutchings Street London E14 8JR |
Director Name | Mr Haseeb Sattar |
---|---|
Date of Birth | February 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Wexham Road Sough Berks SL2 5QL |
Director Name | Mr Abdul Basit |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Wexham Road Slough SL2 5QL |
Director Name | Mr Aivaras Beleckis |
---|---|
Date of Birth | January 1984 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
Director Name | Mr Hafeez Ur Rehman |
---|---|
Date of Birth | December 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
Registered Address | Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
20.1k at £1 | Khalid Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,246 |
Cash | £18,328 |
Current Liabilities | £33,188 |
Latest Accounts | 31 July 2015 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 26 July 2016 (overdue) |
---|
30 March 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (23 pages) |
---|---|
8 May 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (14 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (35 pages) |
22 January 2018 | Registered office address changed from St Martins House the Runway Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
13 February 2017 | Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to St Martins House the Runway Ruislip Middlesex HA4 6SE on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to St Martins House the Runway Ruislip Middlesex HA4 6SE on 13 February 2017 (2 pages) |
8 February 2017 | Statement of affairs with form 4.19 (6 pages) |
8 February 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Statement of affairs with form 4.19 (6 pages) |
8 February 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Resolutions
|
7 December 2016 | Appointment of Mr Hafeez Rehman as a director on 25 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Hafeez Rehman as a director on 25 November 2016 (2 pages) |
12 October 2016 | Compulsory strike-off action has been suspended (1 page) |
12 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
12 March 2015 | Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Hafeez Rehman as a director on 15 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Hafeez Rehman as a director on 15 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 January 2014 | Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Haseeb Sattar as a director (1 page) |
8 January 2014 | Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Haseeb Sattar as a director (1 page) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Appointment of Mr Haseeb Sattar as a director (2 pages) |
12 July 2011 | Appointment of Mr Haseeb Sattar as a director (2 pages) |
11 July 2011 | Incorporation (20 pages) |
11 July 2011 | Incorporation (20 pages) |