Stanmore
HA7 3HD
Director Name | Mr Namid Mangalji |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lancaster House Park Lane Stanmore HA7 3HD |
Director Name | Mr Hussein Sunderji |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lancaster House Park Lane Stanmore HA7 3HD |
Registered Address | 17 Lancaster House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Hussein Sunderji 5.56% Ordinary |
---|---|
1 at £1 | Imshan Jamal 5.56% Ordinary |
1 at £1 | Namid Mangalji 5.56% Ordinary |
5 at £1 | London Venture Group LTD 27.78% Ordinary |
5 at £1 | Nhis Investments LTD 27.78% Ordinary |
5 at £1 | Nhrz LTD 27.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592 |
Cash | £13,161 |
Current Liabilities | £15,319 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 February 2017 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
30 September 2016 | Director's details changed for Mr Hussein Sunderji on 22 June 2016 (2 pages) |
30 September 2016 | Director's details changed for Imshan Jamal on 22 June 2016 (2 pages) |
30 September 2016 | Director's details changed for Namid Mangalji on 22 June 2016 (2 pages) |
30 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-30
|
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Appointment of Mr Hussein Sunderji as a director (2 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|