Ruislip
HA4 8AN
Director Name | Mr Shams Kassam |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Building Improvements |
Country of Residence | United Kingdom |
Correspondence Address | 204 Harrow View Harrow Middlesex HA2 6PL |
Director Name | Mr Yusuf Kassam |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Home Improvements |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairacres Ruislip HA4 8AN |
Website | www.bathsupershop.com |
---|---|
Email address | [email protected] |
Telephone | 020 81276269 |
Telephone region | London |
Registered Address | 4 Fairacres Ruislip HA4 8AN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
67 at £1 | Yusuf Kassam 67.00% Ordinary |
---|---|
33 at £1 | Shams Kassam 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£338 |
Cash | £135 |
Current Liabilities | £473 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
27 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Micro company accounts made up to 29 November 2018 (2 pages) |
4 November 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 December 2017 | Cessation of Shams Kassam as a person with significant control on 30 November 2017 (1 page) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
18 December 2017 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
18 December 2017 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
18 December 2017 | Cessation of Shams Kassam as a person with significant control on 30 November 2017 (1 page) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Change of name notice (2 pages) |
26 September 2014 | Company name changed purple peacock procurement LIMITED\certificate issued on 26/09/14 (2 pages) |
26 September 2014 | Company name changed purple peacock procurement LIMITED\certificate issued on 26/09/14
|
19 July 2014 | Termination of appointment of Shams Kassam as a director on 19 May 2014 (1 page) |
19 July 2014 | Termination of appointment of Shams Kassam as a director on 19 May 2014 (1 page) |
16 July 2014 | Company name changed mosale enterprises LIMITED\certificate issued on 16/07/14 (2 pages) |
16 July 2014 | Company name changed mosale enterprises LIMITED\certificate issued on 16/07/14
|
28 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Change of name notice (2 pages) |
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|