Edgware
HA8 9QZ
Director Name | Mr Awaz Muhammad Hakim |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN |
Director Name | Mrs Nasreen Amin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(8 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-24 High Street Edgware Middlesex HA8 7RP |
Director Name | Mr Abdullah Hotak |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP |
Registered Address | Flat 4 Blueberry Court 237 Hale Edgware London HA8 9QZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Flat 4 Blueberry Court 237 Hale Edgware London HA8 9QZ on 22 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Mustafa Samadi as a director on 20 May 2020 (2 pages) |
20 May 2020 | Cessation of Abdullah Hotak as a person with significant control on 20 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 May 2020 | Termination of appointment of Abdullah Hotak as a director on 20 May 2020 (1 page) |
20 May 2020 | Notification of Mustafa Samadi as a person with significant control on 20 May 2020 (2 pages) |
11 March 2020 | Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 11 March 2020 (1 page) |
19 February 2020 | Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 19 February 2020 (1 page) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 July 2017 | Notification of Abdullah Hotak as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Abdullah Hotak as a person with significant control on 1 May 2017 (2 pages) |
13 July 2017 | Notification of Abdullah Hotak as a person with significant control on 1 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Termination of appointment of Nasreen Amin as a director on 23 March 2015 (1 page) |
18 August 2015 | Appointment of Mr Abdullah Hotak as a director on 23 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Awaz Muhammad Hakim as a director on 23 March 2015 (1 page) |
18 August 2015 | Termination of appointment of Nasreen Amin as a director on 23 March 2015 (1 page) |
18 August 2015 | Appointment of Mr Abdullah Hotak as a director on 23 March 2015 (2 pages) |
18 August 2015 | Termination of appointment of Awaz Muhammad Hakim as a director on 23 March 2015 (1 page) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 March 2015 | Appointment of Mrs Nasreen Amin as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Nasreen Amin as a director on 23 March 2015 (2 pages) |
12 November 2014 | Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|