Transport Avenue
Brentford
Middlesex
TW8 9HF
Secretary Name | Mr Wasim Malik |
---|---|
Status | Closed |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Set Star Transport Avenue Brentford Middlesex TW8 9HF |
Director Name | Mr Wasim Malik |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Set Star Estate Transport Avenue Brentford Middlesex TW8 9HF |
Telephone | 020 85686522 |
---|---|
Telephone region | London |
Registered Address | Unit 5 Set Star Estate Transport Avenue Brentford Middlesex TW8 9HF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
100 at £1 | Wasim Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,253 |
Cash | £12,636 |
Current Liabilities | £87,356 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
25 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
18 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 July 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Annual return made up to 2 November 2013 with a full list of shareholders
|
10 April 2014 | Annual return made up to 2 November 2013 with a full list of shareholders
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Director's details changed for Mr Wasim Malik on 12 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Babar Iqbal on 10 December 2012 (2 pages) |
10 December 2012 | Termination of appointment of Babar Iqbal as a director (1 page) |
2 November 2012 | Incorporation
|