Ilford
Essex
IG2 7DY
Director Name | Mr Nazim Ashraf Furniturewalla |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2017) |
Role | Technical Director |
Country of Residence | India |
Correspondence Address | 702 Ackruti Solaris N.S.Phadke Road, Saiwadi Opp. Teligalli, Andheri East Mumbai Maharashtra India |
Director Name | Special Accontancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Correspondence Address | 220 Wards Road Ilford Essex IG2 7DY |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Hanjer Biotech Private LTD 60.00% Ordinary |
---|---|
40 at £1 | Angelina Investments LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,850 |
Cash | £164,101 |
Current Liabilities | £6,084,115 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2015 | Delivered on: 6 October 2015 Persons entitled: Export-Import Bank of India Classification: A registered charge Outstanding |
---|---|
5 April 2013 | Delivered on: 25 April 2013 Persons entitled: Punjab National Bank (International) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 eot cranes, 10 auto feed conveyors, 20 feed conveyor to mechanical dusters (for further details of chattels charged please see for MG01) all rights in each insurance policy, the benefit of each agreement for the maintenance of the chattels see image for full details. Outstanding |
12 April 2013 | Delivered on: 19 April 2013 Persons entitled: Export-Import Bank of India Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 March 2013 | Delivered on: 9 March 2013 Persons entitled: Export Import Bank of India, London Branch Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all monies from time to time standing to the credit of the term deposit account see image for full details. Outstanding |
27 September 2017 | Termination of appointment of Nazim Ashraf Furniturewalla as a director on 26 September 2017 (1 page) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Notification of Imran Ashraf Furniturewala as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Cessation of Irfan Ashraf Furniturewalla as a person with significant control on 6 April 2016 (1 page) |
12 May 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY to 925 Finchley Road London NW11 7PE on 24 April 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 May 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 October 2015 | Resolutions
|
6 October 2015 | Registration of charge 080388270004, created on 30 September 2015 (26 pages) |
23 September 2015 | Appointment of Mr Nazim Ashraf Furniturewalla as a director on 1 April 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nazim Ashraf Furniturewalla as a director on 1 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Special Accontancy Services Limited as a director on 1 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Special Accontancy Services Limited as a director on 1 April 2015 (1 page) |
9 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
2 May 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 April 2013 | Registration of charge 080388270002 (48 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Incorporation (30 pages) |