William Drive
Stanmore
HA7 4EE
Director Name | Mr Idris Aden Ali |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices Rear Of 71 The Broadway Southall London Middlesex UB1 1LA |
Secretary Name | Ahmed Hadi Olad |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sidney Gardens Brentford London Middlesex TW8 8DX |
Director Name | Mr Caydid Yusuf Cabdillahi |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Flat 14 Thomson House The Broadway Southall Middlesex UB1 1PG |
Secretary Name | Mr Abdurazak Abdullahi Osman |
---|---|
Status | Resigned |
Appointed | 25 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor Offices Rear Of 71 The Broadway London Middlesex UB1 1LA |
Director Name | Mr Abdirasak Abdullahi Osman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 25 June 2014) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices Rear Of 71 The Broadway London Middlesex UB1 1LA |
Registered Address | 5 Merlin Court William Drive Stanmore HA7 4EE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £7,899 |
Cash | £3,691 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
1 September 2011 | Delivered on: 21 September 2011 Persons entitled: A. Rahman, A. Mohammad, K. Rahman and Z Mohammad Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the separate interest bearing deposit account initially being £7,500. Outstanding |
---|
21 September 2020 | Registered office address changed from 28 Honeysuckle Close Southall Middlesex UB1 1AZ to 5 Merlin Court William Drive Stanmore HA7 4EE on 21 September 2020 (1 page) |
---|---|
30 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
15 June 2020 | Resolutions
|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 9 August 2015 no member list (2 pages) |
17 December 2015 | Annual return made up to 9 August 2015 no member list (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 February 2015 | Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 2Nd Floor Offices Rear of 71 the Broadway London Middlesex UB1 1LA to 28 Honeysuckle Close Southall Middlesex UB1 1AZ on 5 February 2015 (1 page) |
26 October 2014 | Annual return made up to 9 August 2014 no member list (2 pages) |
26 October 2014 | Annual return made up to 9 August 2014 no member list (2 pages) |
26 October 2014 | Annual return made up to 9 August 2014 no member list (2 pages) |
10 October 2014 | Termination of appointment of Caydid Yusuf Cabdillahi as a director on 25 March 2014 (1 page) |
10 October 2014 | Termination of appointment of Caydid Yusuf Cabdillahi as a director on 25 March 2014 (1 page) |
7 July 2014 | Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
7 July 2014 | Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages) |
7 July 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
25 June 2014 | Termination of appointment of Abdirasak Osman as a director (1 page) |
25 June 2014 | Termination of appointment of Abdirasak Osman as a director (1 page) |
24 June 2014 | Appointment of Mr Abdirasak Abdullahi Osman as a director (2 pages) |
24 June 2014 | Termination of appointment of Caydid Cabdillahi as a director (1 page) |
24 June 2014 | Termination of appointment of Caydid Cabdillahi as a director (1 page) |
24 June 2014 | Appointment of Mr Abdirasak Abdullahi Osman as a director (2 pages) |
1 May 2014 | Termination of appointment of Abdurazak Osman as a secretary (1 page) |
1 May 2014 | Termination of appointment of Abdurazak Osman as a secretary (1 page) |
1 May 2014 | Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages) |
1 May 2014 | Appointment of Mr Caydid Yusuf Cabdillahi as a director (2 pages) |
27 April 2014 | Appointment of Mr Abdurazak Abdullahi Osman as a secretary (2 pages) |
27 April 2014 | Termination of appointment of Caydid Cabdillahi as a director (1 page) |
27 April 2014 | Termination of appointment of Caydid Cabdillahi as a director (1 page) |
27 April 2014 | Appointment of Mr Abdurazak Abdullahi Osman as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Idris Aden Ali as a director (2 pages) |
24 March 2014 | Appointment of Mr Idris Aden Ali as a director (2 pages) |
12 February 2014 | Termination of appointment of Idris Ali as a director (1 page) |
12 February 2014 | Termination of appointment of Ahmed Olad as a secretary (1 page) |
12 February 2014 | Termination of appointment of Idris Ali as a director (1 page) |
12 February 2014 | Termination of appointment of Ahmed Olad as a secretary (1 page) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
22 December 2011 | Statement of company's objects (2 pages) |
22 December 2011 | Memorandum and Articles of Association (14 pages) |
22 December 2011 | Memorandum and Articles of Association (14 pages) |
22 December 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2011 | Incorporation (33 pages) |
9 August 2011 | Incorporation (33 pages) |