Greenford
Middlesex
UB6 8AA
Director Name | Mr Adnan Akram |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 11 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Vanguard Storage Western Avenue Greenford Middlesex UB6 8AA |
Director Name | Mr Muhammad Aamir Shehzad Randhawa |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 July 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Vanguard Storage Western Avenue Greenford Middlesex UB6 8AA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Muhammad Aamir Shehzad Randhawa |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2013) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 79 Victoria Road Ruislip Middlesex HA4 9BH |
Website | justpackaginguk.com |
---|---|
Telephone | 020 89918224 |
Telephone region | London |
Registered Address | Vanguard Storage Western Avenue Greenford Middlesex UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Adnan Akram 33.33% Ordinary |
---|---|
33 at £1 | Muhammad Aamir Shehzad Randhawa 33.33% Ordinary |
33 at £1 | Muhammad Imran Shehzad Randhawa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,131 |
Cash | £1,614 |
Current Liabilities | £40,897 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 June 2014 | Appointment of Mr Muhammad Aamir Shehzad Randhawa as a director (2 pages) |
22 November 2013 | Director's details changed for Mr Adnan Akram on 11 February 2013 (2 pages) |
22 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 September 2013 | Termination of appointment of Muhammad Randhawa as a director (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 June 2013 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
11 February 2013 | Appointment of Mr Muhammad Aamir Shehzad Randhawa as a director (2 pages) |
11 February 2013 | Appointment of Mr Adnan Akram as a director (2 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
24 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from 19 Shepiston Lane Hayes, Middlesex, UB3 1LH United Kingdom on 16 November 2011 (1 page) |
13 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
12 October 2011 | Appointment of Mr Muhammad Imran Shezad Randhawa as a director (2 pages) |
12 October 2011 | Incorporation
|