Wembley
Middlesex
HA0 1TF
Director Name | Mrs Hamida Hussain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavender Gardens Harrow Weald Middlesex HA3 6DD |
Secretary Name | Mrs Hamida Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavender Gardens Harrow Weald Middlesex HA3 6DD |
Director Name | Roshanali Sachoo |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 13 Beverley Drive Edgware Middlesex HA8 5NQ |
Secretary Name | Mrs Fatma Dungersi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 30 Woodcock Dell Avenue Kenton Harrow Middlesex HA3 0NS |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
99 at 1 | Hamida Hussain 99.00% Ordinary |
---|---|
1 at 1 | Ajhaaz Hussain 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,881 |
Cash | £1,098 |
Current Liabilities | £356,539 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (12 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 29 June 2014 (12 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 29 June 2014 (12 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (14 pages) |
13 August 2013 | Liquidators statement of receipts and payments to 29 June 2013 (14 pages) |
13 August 2013 | Liquidators' statement of receipts and payments to 29 June 2013 (14 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (4 pages) |
12 October 2012 | Liquidators statement of receipts and payments to 29 June 2012 (4 pages) |
12 October 2012 | Liquidators' statement of receipts and payments to 29 June 2012 (4 pages) |
2 December 2011 | Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 (2 pages) |
8 July 2011 | Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 260 Abbeydale Road Wembley Middlesex HA0 1TW on 8 July 2011 (2 pages) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
6 July 2011 | Statement of affairs with form 4.19 (11 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Statement of affairs with form 4.19 (11 pages) |
6 July 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Ajhaaz Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Hamida Hussain on 3 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 260 abbeydale road wembley middlesex HA0 1TW (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 260 abbeydale road wembley middlesex HA0 1TW (1 page) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from bestcare house heather park drive wembley middlesex HA0 1TH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from bestcare house heather park drive wembley middlesex HA0 1TH (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 July 2007 | Return made up to 03/05/07; full list of members (7 pages) |
14 July 2007 | Return made up to 03/05/07; full list of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
13 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
21 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
4 April 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
7 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
25 April 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 126 royal college street london NW1 0TA (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 126 royal college street london NW1 0TA (1 page) |
28 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
28 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |