Uxbridge
UB8 1HR
Director Name | Aamir Fahaad |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 November 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus Uxbridge Highbridge Industrial Estate, Oxfor Uxbridge UB8 1HR |
Director Name | Mr Aslam Hassan Akhtar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Shelley Crescent Heston, Hounslow TW5 9BH |
Director Name | Mr Muhammad Saqib Ali |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Meadow Close Hounslow Middlesex TW4 5LN |
Director Name | Mr Aamir Fahaad |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Green Deal Advisor |
Country of Residence | England |
Correspondence Address | 9a Dawley Road Hayes Middlesex UB3 1LS |
Secretary Name | Mr Aamir Fahaad |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 9-A Dawley Road Hayes UB3 1LS |
Director Name | Mr Muhammad Saleem Arshad |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craneshaw House 8-Douglas Road Hounslow TW3 1DA |
Director Name | Mr Andrew Thomas Falconer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA |
Director Name | Mr Uzair Shah |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat - 10, Hamlyn House High Street Feltham Middlesex TW13 4GA |
Registered Address | C/O 18 (S) Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Uzair Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,585 |
Cash | £3,132 |
Current Liabilities | £13,834 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 March 2017 | Secretary's details changed for Mr Aamir Fahaad on 16 March 2017 (1 page) |
16 March 2017 | Director's details changed for Aamir Fahaad on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Aamir Fahaad on 16 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Mr Aamir Fahaad on 16 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Mr Aamir Fahaad on 1 March 2017 (1 page) |
8 March 2017 | Secretary's details changed for Mr Aamir Fahaad on 1 March 2017 (1 page) |
7 March 2017 | Director's details changed for Aamir Fahaad on 6 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Aamir Fahaad on 6 March 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 November 2016 | Appointment of Aamir Fahaad as a director on 1 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Appointment of Aamir Fahaad as a director on 1 November 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of Uzair Shah as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Uzair Shah as a director on 1 November 2016 (1 page) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Secretary's details changed for Mr Aamir Fahaad on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Director's details changed for Mr Uzair Shah on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Uzair Shah on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mr Aamir Fahaad on 4 March 2016 (1 page) |
26 November 2015 | Registered office address changed from Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 26 November 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Termination of appointment of Andrew Thomas Falconer as a director on 28 January 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Andrew Thomas Falconer as a director on 28 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Uzair Shah as a director on 28 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Mr Uzair Shah as a director on 28 January 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from Craneshaw House 8-Douglas Road Hounslow TW3 1DA to Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Registered office address changed from Craneshaw House 8-Douglas Road Hounslow TW3 1DA to Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA on 12 August 2014 (1 page) |
21 July 2014 | Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages) |
21 July 2014 | Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page) |
31 January 2014 | Appointment of Mr Muhammad Saleem Arshad as a director (2 pages) |
31 January 2014 | Termination of appointment of Muhammad Ali as a director (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Termination of appointment of Muhammad Ali as a director (1 page) |
31 January 2014 | Appointment of Mr Muhammad Saleem Arshad as a director (2 pages) |
14 January 2014 | Registered office address changed from 206 Craneshaw House 8 Douglas Road Hounslow TW3 1DA England on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 206 Craneshaw House 8 Douglas Road Hounslow TW3 1DA England on 14 January 2014 (1 page) |
10 December 2013 | Registered office address changed from 5 Rossindel Road Hounslow TW3 3QN England on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 5 Rossindel Road Hounslow TW3 3QN England on 10 December 2013 (1 page) |
24 April 2013 | Appointment of Mr Aamir Fahaad as a secretary (1 page) |
24 April 2013 | Appointment of Mr Aamir Fahaad as a secretary (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Termination of appointment of Aamir Fahaad as a director (1 page) |
25 March 2013 | Termination of appointment of Aamir Fahaad as a director (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of Mr Muhammad Saqib Ali as a director (2 pages) |
8 March 2013 | Termination of appointment of Aslam Akhtar as a director (1 page) |
8 March 2013 | Appointment of Mr Aamir Fahaad as a director (2 pages) |
8 March 2013 | Termination of appointment of Aslam Akhtar as a director (1 page) |
8 March 2013 | Termination of appointment of Aamir Fahaad as a secretary (1 page) |
8 March 2013 | Appointment of Mr Aamir Fahaad as a director (2 pages) |
8 March 2013 | Appointment of Mr Muhammad Saqib Ali as a director (2 pages) |
8 March 2013 | Termination of appointment of Aamir Fahaad as a secretary (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|