Harrow
HA3 5AH
Director Name | Mr Mohammed Nasir Khan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN |
Director Name | Mr Gulaga Danesh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2012(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN |
Registered Address | 23 Masons Avenue Masons Avenue Harrow HA3 5AH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
18 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 March 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
17 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 November 2017 | Registered office address changed from 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH England to 23 Masons Avenue Masons Avenue Harrow HA3 5AH on 1 November 2017 (1 page) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH England to 23 Masons Avenue Masons Avenue Harrow HA3 5AH on 1 November 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
12 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 February 2017 | Registered office address changed from 48 C/O Sami & Co Accountants Perivale UB6 7DH United Kingdom to 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 48 C/O Sami & Co Accountants Perivale UB6 7DH United Kingdom to 204- 226 Imperial Drive Imperial Drive Harrow HA2 7HH on 1 February 2017 (1 page) |
28 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 C/O Sami & Co Accountants Perivale UB6 7DH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 C/O Sami & Co Accountants Perivale UB6 7DH on 15 July 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 December 2015 | Director's details changed for Mr Miraga Ahady on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Miraga Ahady on 1 November 2015 (2 pages) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 July 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
8 July 2014 | Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Registered office address changed from Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN England on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Gulaga Danesh as a director (1 page) |
31 October 2013 | Termination of appointment of Gulaga Danesh as a director (1 page) |
31 October 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
31 October 2013 | Registered office address changed from Sami &Co Accountants Ltd 415 Crown House Business Centre North Circular Road London NW10 7PN England on 31 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
20 November 2012 | Appointment of Mr Gulaga Danesh as a director (2 pages) |
20 November 2012 | Appointment of Mr Miraga Ahady as a director (2 pages) |
20 November 2012 | Appointment of Mr Gulaga Danesh as a director (2 pages) |
20 November 2012 | Appointment of Mr Miraga Ahady as a director (2 pages) |
1 November 2012 | Incorporation
|
1 November 2012 | Incorporation
|