Uxbridge
Middlesex
UB8 3QQ
Director Name | Mr Khalid Mahmood Minhas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Powell Studios 33 Powell Street Birmingham B1 3DH |
Director Name | Mr Amjad Mahmood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ |
Director Name | Mr Ikhlaq Ahmed |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ |
Director Name | Mr Mohammed Hanif Khan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ |
Director Name | Mr Rashel Ahmed |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ |
Website | newlifestyles.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8696113 |
Telephone region | Unknown |
Registered Address | 2 Colham Green Road Uxbridge Middlesex UB8 3QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
45 at £1 | Amjad Mahmood 45.00% Ordinary |
---|---|
35 at £1 | Ikhlaq Ahmed 35.00% Ordinary |
20 at £1 | Mohammed Hanif Khan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,932 |
Cash | £83,058 |
Current Liabilities | £185,898 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
27 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2015 | Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page) |
17 May 2015 | Registered office address changed from 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ England to 2 Colham Green Road Uxbridge Middlesex UB8 3QQ on 17 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page) |
17 May 2015 | Registered office address changed from 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ England to 2 Colham Green Road Uxbridge Middlesex UB8 3QQ on 17 May 2015 (1 page) |
17 May 2015 | Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Rashel Ahmed as a director on 3 May 2015 (1 page) |
17 May 2015 | Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages) |
17 May 2015 | Appointment of Mr Insaf Miah as a director on 3 May 2015 (2 pages) |
10 March 2015 | Termination of appointment of Mohammed Hanif Khan as a director on 27 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Mohammed Hanif Khan as a director on 27 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Rashel Ahmed as a director on 27 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Ikhlaq Ahmed as a director on 27 February 2015 (1 page) |
10 March 2015 | Registered office address changed from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD to 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Jensen House Shaftesbury Street West Bromwich West Midlands B70 9QD to 21 Maygoods View, High Road Cowley Uxbridge Middlesex UB8 2HQ on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Rashel Ahmed as a director on 27 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Ikhlaq Ahmed as a director on 27 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Amjad Mahmood as a director on 27 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Amjad Mahmood as a director on 27 February 2015 (1 page) |
4 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 November 2014 | Director's details changed for Mr Amjad Mahmood on 30 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Amjad Mahmood on 30 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
21 March 2014 | Registration of charge 081320100002 (24 pages) |
21 March 2014 | Registration of charge 081320100002 (24 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Suite 42 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England on 2 October 2013 (1 page) |
2 September 2013 | Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Mohammed Hanif Khan as a director (2 pages) |
2 September 2013 | Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Registered office address changed from Suite 37 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Mohammed Hanif Khan as a director (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 November 2012 | Registered office address changed from Powell Studios 33 Powell Street Birmingham B1 3DH England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Powell Studios 33 Powell Street Birmingham B1 3DH England on 21 November 2012 (1 page) |
24 August 2012 | Appointment of Mr. Ikhlaq Ahmed as a director (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
24 August 2012 | Appointment of Mr. Ikhlaq Ahmed as a director (2 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 July 2012 | Termination of appointment of Khalid Minhas as a director (1 page) |
30 July 2012 | Termination of appointment of Khalid Minhas as a director (1 page) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|