Northwood
Middlesex
HA6 2HW
Director Name | Dr Nizar Merali |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 12 Wolsey Road Moor Park Northwood Middlesex HA6 2HW |
Director Name | Mr Afzal Merali |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6a Wolsey Road Northwood Middlesex HA6 2HW |
Director Name | Mr Shiraz Sultanali Merali |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Scarlet Spring 141 Duckshill Road Northwood Middlesex HA6 2SQ |
Director Name | Shirin Merali |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Scarlet Spring 141 Duckshill Road Northwood Middlesex HA6 2SQ |
Director Name | Yusuf Nurmohamed |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Home Care Operator |
Country of Residence | United Kingdom |
Correspondence Address | Fulmer House 131 Ducks Hill Road Northwood Middlesex HA6 2SQ |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £0.01 | Afzal Merali 25.00% Ordinary B |
---|---|
100 at £0.01 | Mohamed Yusuf Nurmohamed 25.00% Ordinary B |
50 at £0.01 | Farida Merali 12.50% Ordinary A |
50 at £0.01 | Nizar Merali 12.50% Ordinary A |
50 at £0.01 | Shiraz Merali 12.50% Ordinary A |
50 at £0.01 | Shirin Merali 12.50% Ordinary A |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
---|---|
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
30 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | Appointment of Yusuf Nurmohamed as a director (2 pages) |
2 May 2014 | Appointment of Shirin Merali as a director (2 pages) |
2 May 2014 | Appointment of Mr Shiraz Sultanali Merali as a director (2 pages) |
2 May 2014 | Appointment of Mr Afzal Merali as a director (2 pages) |
30 April 2014 | Sub-division of shares on 10 April 2014 (5 pages) |
30 April 2014 | Resolutions
|
24 March 2014 | Company name changed hinaf LTD\certificate issued on 24/03/14
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Incorporation (36 pages) |