Harrow
Middlesex
HA1 1BE
Director Name | Mr Nazir Ahmed |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 College Road Harrow Middlesex HA1 1BE |
Registered Address | 10 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Nazir Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Termination of appointment of Nazir Ahmed as a director (1 page) |
9 April 2014 | Termination of appointment of Nazir Ahmed as a director (1 page) |
9 April 2014 | Appointment of Mr Hasan Mehbob Chowdhury as a director (2 pages) |
9 April 2014 | Appointment of Mr Hasan Mehbob Chowdhury as a director (2 pages) |
8 April 2014 | Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 44 Shorts Avenue Shortstown Bedford Bedfordshire MK42 0FB United Kingdom on 8 April 2014 (1 page) |
26 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|