14 Lyon Road
Harrow
HA1 2EN
Director Name | Mr Shahid Mursaleen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Website | www.fatwaonterrorism.com |
---|
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 September 2019 | Liquidators' statement of receipts and payments to 29 July 2019 (10 pages) |
8 July 2019 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 July 2019 (2 pages) |
25 June 2019 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
20 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 August 2018 | Registered office address changed from Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 August 2018 (2 pages) |
17 August 2018 | Resolutions
|
17 August 2018 | Statement of affairs (9 pages) |
17 August 2018 | Appointment of a voluntary liquidator (4 pages) |
24 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr Fahim Ziarab on 1 December 2017 (2 pages) |
6 April 2018 | Change of details for Mr Shahid Mursaleen as a person with significant control on 1 December 2017 (2 pages) |
6 April 2018 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 April 2018 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 December 2017 | Appointment of Mr Fahim Ziarab as a director on 1 August 2016 (2 pages) |
19 December 2017 | Termination of appointment of Shahid Mursaleen as a director on 30 November 2017 (1 page) |
19 December 2017 | Appointment of Mr Fahim Ziarab as a director on 1 August 2016 (2 pages) |
19 December 2017 | Termination of appointment of Shahid Mursaleen as a director on 30 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Shahid Mursaleen on 6 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Shahid Mursaleen on 6 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 January 2017 | Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
5 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|