Advent Way
London
N18 3AH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Shivji Karsan Shiyani |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN |
Director Name | Mr Hirji Karsan Shiyani |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN |
Secretary Name | Mr Hirji Karsan Shiyani |
---|---|
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN |
Director Name | Mr Athaf Ratasaf |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN |
Director Name | Mr Athaf Ratasaf |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN |
Director Name | Mr Mohd Arsadul Quadri |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Unit 7c Angel Road Works Advent Way London N18 3AH |
Telephone | 01474 364964 |
---|---|
Telephone region | Gravesend |
Registered Address | 3 Unit 7c Angel Road Works Advent Way London N18 3AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Notification of Armands Seisums as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Cessation of Mohd Arsadul Quadri as a person with significant control on 23 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Mohd Arsadul Quadri as a director on 22 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Armands Seisums as a director on 22 July 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
8 March 2019 | Registered office address changed from Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN England to 3 Unit 7C Angel Road Works Advent Way London N18 3AH on 8 March 2019 (2 pages) |
7 January 2019 | Termination of appointment of Hirji Karsan Shiyani as a secretary on 7 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Hirji Karsan Shiyani as a director on 7 December 2018 (1 page) |
28 September 2018 | Notification of Mohd Arsadul Quadri as a person with significant control on 6 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Mohd Arsadul Quadri as a director on 6 September 2018 (2 pages) |
14 September 2018 | Cessation of Athaf Ratasaf as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 September 2018 | Cessation of Hirji Karsan Shiyani as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Athaf Ratasaf as a director on 6 September 2018 (1 page) |
14 September 2018 | Cessation of Shivji Karsan Shiyani as a person with significant control on 6 September 2018 (1 page) |
7 March 2018 | Notification of Athaf Ratasaf as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Athaf Ratasaf as a director on 5 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 March 2018 | Appointment of Mr Athaf Ratasaf as a director on 5 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Athaf Ratasaf as a director on 5 March 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 November 2017 | Termination of appointment of Shivji Karsan Shiyani as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Shivji Karsan Shiyani as a director on 14 November 2017 (1 page) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Change of details for Mr Hirji Karsan Shiyani as a person with significant control on 27 September 2016 (2 pages) |
13 September 2017 | Cessation of Mohinder Singh Kang as a person with significant control on 27 September 2016 (1 page) |
13 September 2017 | Cessation of Mohinder Singh Kang as a person with significant control on 27 September 2016 (1 page) |
13 September 2017 | Change of details for Mr Hirji Karsan Shiyani as a person with significant control on 27 September 2016 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
9 September 2016 | Registered office address changed from Unit 4 Norfolk Road Gravesend Kent DA12 2PS to Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Unit 4 Norfolk Road Gravesend Kent DA12 2PS to Unit 5 & 6 Saracen Close Gillingham Business Park Gillingham ME8 0QN on 9 September 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 September 2015 | Registered office address changed from Unit 4 Prime Cash & Carry Ltd Norfolk Road Gravesend Kent DA12 2PS to Unit 4 Norfolk Road Gravesend Kent DA12 2PS on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Unit 4 Prime Cash & Carry Ltd Norfolk Road Gravesend Kent DA12 2PS to Unit 4 Norfolk Road Gravesend Kent DA12 2PS on 16 September 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
21 January 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 January 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 June 2013 | Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 3 June 2013 (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 14 September 2012
|
25 February 2013 | Appointment of Mr Hirji Karsan Shiyani as a director (2 pages) |
25 February 2013 | Appointment of Mr Hirji Karsan Shiyani as a secretary (1 page) |
25 February 2013 | Appointment of Mr Hirji Karsan Shiyani as a director (2 pages) |
25 February 2013 | Appointment of Mr Hirji Karsan Shiyani as a secretary (1 page) |
25 February 2013 | Appointment of Mr Shivji Karsan Shiyani as a director (2 pages) |
25 February 2013 | Appointment of Mr Shivji Karsan Shiyani as a director (2 pages) |
18 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 September 2012 | Incorporation (36 pages) |
13 September 2012 | Incorporation (36 pages) |