London
NW10 0LH
Director Name | Mr Akbarali Bhanji |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Lichfield Court Sheen Road Richmond Surrey TW9 1AU |
Director Name | Mrs Shelina Bhanji |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Lichfield Court Sheen Road Richmond Surrey TW9 1AU |
Director Name | Mr Shiraz Bhattia |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pasture Road Wembley Middlesex HA0 3JB |
Director Name | Edward William Mawji |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Swanscombe House St Anns Road London W11 4SS |
Secretary Name | Mr Edward William Mawji |
---|---|
Status | Resigned |
Appointed | 01 June 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | 10 Village Way Neasdon London NW10 0LH |
Registered Address | 10 Village Way Neasdon London NW10 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
100 at £1 | Daniel Mawji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,589 |
Cash | £254 |
Current Liabilities | £130,107 |
Latest Accounts | 27 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (4 pages) |
19 October 2016 | Application to strike the company off the register (4 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Amjad Mirza on 18 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Amjad Mirza on 18 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 February 2016 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 27 February 2015 (6 pages) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Termination of appointment of Edward William Mawji as a secretary on 28 August 2013 (1 page) |
16 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Edward William Mawji as a secretary on 28 August 2013 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
19 March 2013 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London United Kingdom SW6 3JD on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Shelina Bhanji as a director (1 page) |
19 March 2013 | Termination of appointment of Akbarali Bhanji as a director (1 page) |
19 March 2013 | Appointment of Mr Amjad Mirza as a director (2 pages) |
19 March 2013 | Appointment of Mr Amjad Mirza as a director (2 pages) |
19 March 2013 | Registered office address changed from Riverbank House 1 Putney Bridge Approach Fulham London United Kingdom SW6 3JD on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Shelina Bhanji as a director (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
19 March 2013 | Termination of appointment of Akbarali Bhanji as a director (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Edward Mawji as a director (1 page) |
14 June 2012 | Appointment of Mr Edward William Mawji as a secretary (1 page) |
14 June 2012 | Termination of appointment of Edward Mawji as a director (1 page) |
14 June 2012 | Appointment of Mr Edward William Mawji as a secretary (1 page) |
8 June 2012 | Termination of appointment of Shiraz Bhattia as a director (1 page) |
8 June 2012 | Termination of appointment of Shiraz Bhattia as a director (1 page) |
31 May 2012 | Termination of appointment of Shiraz Bhattia as a director (1 page) |
31 May 2012 | Termination of appointment of Shiraz Bhattia as a director (1 page) |
11 May 2012 | Appointment of Edward William Mawji as a director (2 pages) |
11 May 2012 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 May 2012 (2 pages) |
11 May 2012 | Appointment of Edward William Mawji as a director (2 pages) |
11 May 2012 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 11 May 2012 (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|