Watford
WD17 1PA
Director Name | Mr Mohammed Intikhab Khan |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellington House Exeter Close Watford WD24 4BP |
Director Name | Ms Sarah Kandil |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wellington House Exeter Close Watford WD24 4BP |
Director Name | Mr Mohammed Shahbaz Khaliq |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH |
Secretary Name | Mr Mohammed Khayam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 66b Sydney Road Watford WD18 7QX |
Director Name | Dr Sarah Kandil |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mayfair Court Observer Drive Watford Hertfordshire WD18 7GA |
Registered Address | 18a Woodford Road Woodford Road Watford WD17 1PA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Mohammed Shahbaz Khaliq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,871 |
Cash | £1,379 |
Current Liabilities | £37,138 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2017 (overdue) |
12 June 2015 | Delivered on: 17 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
25 June 2013 | Delivered on: 25 June 2013 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.. Notification of addition to or amendment of charge. Outstanding |
21 January 2013 | Delivered on: 22 January 2013 Satisfied on: 13 June 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 4 December 2012 Satisfied on: 21 January 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 August 2018 | Order of court to wind up (2 pages) |
---|---|
23 February 2018 | Termination of appointment of Sarah Kandil as a director on 18 February 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR England to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR England to 18a Woodford Road Woodford Road Watford WD17 1PA on 30 June 2017 (1 page) |
28 December 2016 | Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 34 Clarendon Road Watford Hertfordshire WD17 1LR United Kingdom to 46 Omega Court the Gateway Watford WD18 7HG on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 46 Omega Court the Gateway Watford WD18 7HG England to 34 Clarendon Road Watford Hertfordshire Watford WD17 1LR on 28 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH to 34 Clarendon Road Watford Hertfordshire WD17 1LR on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH to 34 Clarendon Road Watford Hertfordshire WD17 1LR on 18 February 2016 (1 page) |
11 January 2016 | Appointment of Dr Sarah Kandil as a director on 31 December 2015 (3 pages) |
11 January 2016 | Appointment of Dr Sarah Kandil as a director on 31 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Termination of appointment of Sarah Kandil as a director on 1 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Sarah Kandil as a director on 1 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Mohammed Khayam as a secretary on 1 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Mohammed Khayam as a secretary on 1 October 2015 (1 page) |
7 December 2015 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2015 (2 pages) |
7 December 2015 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2015 (2 pages) |
14 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
14 September 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
11 September 2015 | Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Watford, WD3 1JE, England to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 11 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Mohammed Shahbaz Khaliq as a director on 1 August 2015 (1 page) |
11 September 2015 | Appointment of Dr Sarah Kandil as a director on 1 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Appointment of Dr Sarah Kandil as a director on 1 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Mohammed Shahbaz Khaliq as a director on 1 August 2015 (1 page) |
11 September 2015 | Registered office address changed from , Batchworth House, Batchworth Place Church Street, Rickmansworth, Watford, WD3 1JE, England to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Mohammed Khayam as a secretary on 1 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Appointment of Mr Mohammed Khayam as a secretary on 1 August 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 June 2015 | Registration of charge 082675220004, created on 12 June 2015 (8 pages) |
17 June 2015 | Registration of charge 082675220004, created on 12 June 2015 (8 pages) |
13 June 2015 | Satisfaction of charge 2 in full (4 pages) |
13 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page) |
25 March 2015 | Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page) |
25 March 2015 | Termination of appointment of Sarah Kandil as a director on 1 August 2014 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 January 2015 | Registered office address changed from 10 Wellington House Exeter Close Watford WD24 4BP to Batchworth House, Batchworth Place Church Street Rickmansworth Watford WD3 1JE on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from , 10 Wellington House, Exeter Close, Watford, WD24 4BP to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from , 10 Wellington House, Exeter Close, Watford, WD24 4BP to Flexspace, 15-23 Greenhill Crescent Watford Business Centre Watford WD18 8PH on 27 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages) |
21 January 2015 | Appointment of Mr Mohammed Shahbaz Khaliq as a director on 1 October 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
24 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
25 June 2013 | Registration of charge 082675220003 (11 pages) |
25 June 2013 | Registration of charge 082675220003 (11 pages) |
17 June 2013 | Registered office address changed from , 1 Betstyle House, Colney Hatch Lane, Muswel Hill, N10 1AT, United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from , 1 Betstyle House, Colney Hatch Lane, Muswel Hill, N10 1AT, United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Ms Sarah Kandil as a director (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Registered office address changed from 1 Betstyle House Colney Hatch Lane Muswel Hill N10 1AT United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Ms Sarah Kandil as a director (2 pages) |
17 June 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|