Stanmore
HA7 1JS
Director Name | Mr Mohammed Shanteer |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 112 Station Road Room 12 Edgware Middlesex HA8 7BJ |
Director Name | Mr Mohib Ali Jaffer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 24 October 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Room No Ph 411,Premier House 1 Canning Harrow Middlesex HA3 7TS |
Director Name | Mr Mohammed Shanteer |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Homer Street London W1H 4NP |
Secretary Name | Mr Mohibali Jaffer Kassamali |
---|---|
Status | Resigned |
Appointed | 10 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 32 Woodstock Grove London W12 8LE |
Secretary Name | Mr Mohammed Shanteer |
---|---|
Status | Resigned |
Appointed | 20 November 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 3 Homer Street London W1H 4NP |
Registered Address | Devonshire Hse, Office No 205 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
200 at £1 | M & J Investments Limited 66.67% Ordinary |
---|---|
100 at £1 | Shanteers Management Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,308 |
Cash | £829,227 |
Current Liabilities | £1,519,880 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
20 July 2022 | Micro company accounts made up to 30 March 2020 (3 pages) |
19 July 2022 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 July 2022 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
19 July 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
19 July 2022 | Unaudited abridged accounts made up to 30 March 2019 (8 pages) |
28 April 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Withdraw the company strike off application (1 page) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2021 | Director's details changed for Mr Mohammed Mamdani on 1 September 2021 (2 pages) |
9 September 2021 | Voluntary strike-off action has been suspended (1 page) |
2 September 2021 | Application to strike the company off the register (1 page) |
4 May 2021 | Registered office address changed from 3 Homer Street London W1H 4NP to Devonshire Hse, Office No 205 Honeypot Lane Stanmore HA7 1JS on 4 May 2021 (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
24 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Cessation of Mohammed Shanteer as a person with significant control on 1 July 2016 (1 page) |
8 September 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 May 2018 | Termination of appointment of Mohammed Shanteer as a secretary on 1 December 2017 (1 page) |
15 May 2018 | Termination of appointment of Mohammed Shanteer as a director on 1 December 2017 (1 page) |
25 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Termination of appointment of Mohibali Jaffer Kassamali as a secretary on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Mohibali Jaffer Kassamali as a secretary on 20 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Mohammed Shanteer as a secretary on 20 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Mohammed Shanteer as a secretary on 20 November 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2017 | Appointment of Mr Mohibali Jaffer Kassamali as a secretary on 10 January 2016 (2 pages) |
12 January 2017 | Appointment of Mr Mohibali Jaffer Kassamali as a secretary on 10 January 2016 (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
3 March 2015 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 32 Woodstock Grove London W12 8LE England to 3 Homer Street London W1H 4NP on 3 March 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 October 2014 | Registered office address changed from 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 32 Woodstock Grove London W12 8LE on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mohib Ali Jaffer as a director on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to 32 Woodstock Grove London W12 8LE on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mohib Ali Jaffer as a director on 24 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Mohib Ali Jaffer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Mohammed Shanteer as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Premier House 112 Station Road Room 12 Edgware Middlesex HA8 7BJ to 4Th Floor, Room No Ph 411,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 October 2014 (1 page) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
22 May 2013 | Registered office address changed from 112 Station Road Room 12 Edgware Middlesex HA8 7BJ England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 112 Station Road Room 12 Edgware Middlesex HA8 7BJ England on 22 May 2013 (1 page) |
25 April 2013 | Termination of appointment of Mohammed Shanteer as a director (1 page) |
25 April 2013 | Termination of appointment of Mohammed Shanteer as a director (1 page) |
13 April 2013 | Registered office address changed from Room 12, 12 Premier House 112 Station Road Stanmore Middlesex HA7 1LY England on 13 April 2013 (1 page) |
13 April 2013 | Registered office address changed from Room 12, 12 Premier House 112 Station Road Stanmore Middlesex HA7 1LY England on 13 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 85-87 Borough High Street London SE1 1NH England on 10 April 2013 (1 page) |
5 April 2013 | Incorporation
|
5 April 2013 | Incorporation
|