Isleworth
Middlesex
TW7 7BL
Director Name | Mr Masihuddin Amer Mohammed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 01 Sandhurst Close Leicester LE3 6RD |
Director Name | Mr Raheem Shareef |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2a Chancery House Tolworth Close Surbiton Surrey KT6 7EW |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Amer Masihuddin Mohammed 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
12 June 2014 | Registered office address changed from 2a Chancery House Tolworth Close Surbiton Surrey KT6 7EW on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 2a Chancery House Tolworth Close Surbiton Surrey KT6 7EW on 12 June 2014 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 November 2013 | Registered office address changed from 7 High Street Cranford Hounslow TW5 9RN United Kingdom on 24 November 2013 (1 page) |
24 November 2013 | Termination of appointment of Raheem Shareef as a director (1 page) |
24 November 2013 | Appointment of Mr Amer Masihuddin Mohammed as a director (2 pages) |
24 November 2013 | Appointment of Mr Amer Masihuddin Mohammed as a director (2 pages) |
24 November 2013 | Registered office address changed from 7 High Street Cranford Hounslow TW5 9RN United Kingdom on 24 November 2013 (1 page) |
24 November 2013 | Termination of appointment of Raheem Shareef as a director (1 page) |
28 March 2013 | Registered office address changed from 01 Sandhurst Close Leicester LE3 6RD United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 01 Sandhurst Close Leicester LE3 6RD United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Termination of appointment of Masihuddin Mohammed as a director (1 page) |
28 March 2013 | Termination of appointment of Masihuddin Mohammed as a director (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|