Wembley
Middlesex
HA9 0PA
Director Name | Mr Syed Shadab Zahoor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | York House, C/O Braham Noble Denholm & Co Empire W Wembley Middlesex HA9 0PA |
Director Name | Mr Syed Shoaib Zahoor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | York House, C/O Braham Noble Denholm & Co Empire W Wembley Middlesex HA9 0PA |
Director Name | Mrs Farah Kashif |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Northumberland Avenue London WC2N 5BW |
Director Name | Mrs Sadia Shadab |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Northumberland Avenue London WC2N 5BW |
Director Name | Mrs Mansoora Shoaib Shah |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 1 Northumberland Avenue London WC2N 5BW |
Registered Address | York House, C/O Braham Noble Denholm & Co Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
20 at £1 | Farah Kashif 16.67% Ordinary |
---|---|
20 at £1 | Mansoora Shoaib Shah 16.67% Ordinary |
20 at £1 | Sadia Shadab 16.67% Ordinary |
20 at £1 | Syed Kashif Zahoor 16.67% Ordinary |
20 at £1 | Syed Shadab Zahoor 16.67% Ordinary |
20 at £1 | Syed Shoaib Zahoor 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,758 |
Cash | £236,030 |
Current Liabilities | £256,577 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (11 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (11 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Registered office address changed from 1 Northumberland Avenue London Uk WC2N 5BW to York House, C/O Braham Noble Denholm & Co Empire Way Wembley Middlesex HA9 0PA on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 1 Northumberland Avenue London Uk WC2N 5BW to York House, C/O Braham Noble Denholm & Co Empire Way Wembley Middlesex HA9 0PA on 16 June 2016 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 January 2015 | Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Mansoora Shoaib Shah as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Farah Kashif as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Sadia Shadab as a director on 9 January 2015 (1 page) |
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|