Harrow
Middlesex
HA1 1LD
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Gheorghe Ion Motau |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2013) |
Role | Construction Site Operative |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 221-225 Station Road Harrow Middlesex HA1 2TH |
Secretary Name | Mr Gheorghe Ion Motau |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 19 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 221-225 Station Road Harrow Middlesex HA1 2TH |
Director Name | Mr Habib Berisha |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 June 2013) |
Role | Car Seller |
Country of Residence | England |
Correspondence Address | 221-225 Station Road Harrow Middlesex HA1 2TH |
Director Name | Mr Arben Hoxha |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 20 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221-225 Station Road Harrow Middlesex HA1 2TH |
Director Name | Mr Khaled Jamal Al-Anasi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221-225 Station Road Harrow Middlesex HA1 2TH |
Director Name | Mr Ricardas Rimeika |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 06 September 2013(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Greenhill Road Harrow Middlesex HA1 1LD |
Director Name | Mr Ivan Petrov |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 06 November 2015(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Greenhill Road Harrow Middlesex HA1 1LD |
Director Name | Mr Ionel Ciprian Cirnu |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 March 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Greenhill Road Harrow Middlesex HA1 1LD |
Director Name | Mr Faruk Berisha |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Greenhill Road Harrow Middlesex HA1 1LD |
Secretary Name | Wealdstone Cars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2013) |
Correspondence Address | 221-225 Station Road Harrow Middlesex HA1 2TH |
Registered Address | 61 Greenhill Road Harrow Middlesex HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
500 at £1 | Habib Berisha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,266 |
Gross Profit | £49,753 |
Net Worth | -£8,312 |
Cash | £164 |
Current Liabilities | £96,038 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Appointment of Mr Ion Duca as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Faruk Berisha as a director on 1 July 2016 (1 page) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
23 June 2016 | Termination of appointment of Ionel Ciprian Cirnu as a director on 1 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Faruk Berisha as a director on 1 June 2016 (2 pages) |
12 May 2016 | Termination of appointment of Ivan Petrov as a director on 21 March 2016 (1 page) |
12 May 2016 | Appointment of Mr Ionel-Ciprian Cirnu as a director on 21 March 2016 (2 pages) |
11 December 2015 | Termination of appointment of Ricardas Rimeika as a director on 6 November 2015 (1 page) |
11 December 2015 | Appointment of Mr Ivan Petrov as a director on 6 November 2015 (2 pages) |
11 September 2015 | Register(s) moved to registered inspection location 61 Greenhill Road Harrow Middlesex HA1 1LD (1 page) |
11 September 2015 | Register inspection address has been changed from Temple House Station Road 221-225 Harrow Middlesex HA1 2th England to 61 Greenhill Road Harrow Middlesex HA1 1LD (1 page) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 August 2015 | Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ to 61 Greenhill Road Harrow Middlesex HA1 1LD on 28 August 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
19 August 2014 | Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England to Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 19 August 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Appointment of Mr Ricardas Rimeika as a director (2 pages) |
7 October 2013 | Termination of appointment of Khaled Al-Anasi as a director (1 page) |
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register inspection address has been changed (1 page) |
22 August 2013 | Termination of appointment of Arben Hoxha as a director (1 page) |
22 August 2013 | Appointment of Mr Khaled Jamal Al-Anasi as a director (2 pages) |
5 July 2013 | Termination of appointment of Habib Berisha as a director (1 page) |
5 July 2013 | Appointment of Mr Arben Hoxha as a director (2 pages) |
11 June 2013 | Termination of appointment of Wealdstone Wealdstone Cars Limited as a secretary (1 page) |
10 June 2013 | Termination of appointment of Gheorghe Motau as a director (1 page) |
10 June 2013 | Registered office address changed from C/O C/O. Moignettes Accountants Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr Habib Berisha as a director (2 pages) |
10 June 2013 | Termination of appointment of Gheorghe Motau as a secretary (1 page) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Mr. Gheorghe Ian Motau on 2 October 2012 (1 page) |
29 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Appointment of Wealdstone Cars Limted Wealdstone Cars Limited as a secretary (1 page) |
20 April 2012 | Appointment of Mr. Gheorghe Ion Motau as a director (2 pages) |
19 April 2012 | Appointment of Mr. Gheorghe Ian Motau as a secretary (1 page) |
13 April 2012 | Registered office address changed from 7a Station Road Harrow Middlesex HA1 2UF United Kingdom on 13 April 2012 (1 page) |
5 September 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
1 September 2011 | Incorporation (32 pages) |