Hounslow
Middlesex
TW3 3TF
Director Name | Iftikhar Sheikh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lansbury Avenue Feltham Middlesex TW14 0JP |
Secretary Name | Iftikhar Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 2 Lansbury Avenue Feltham Middlesex TW14 0JP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | JSS & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 26 Thorney Lane South Iver Buckinghamshire SL0 9AE |
Registered Address | Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | £560,072 |
Cash | £13,713 |
Current Liabilities | £1,059,457 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2009 | Registered office changed on 15/07/2009 from unit 16 30 rugby road twickenham middlesex TW1 1DG (1 page) |
---|---|
13 July 2009 | Appointment of a liquidator (1 page) |
30 June 2009 | Order of court to wind up (1 page) |
17 July 2008 | Director's change of particulars / sheikh zaman / 20/06/2008 (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 April 2008 | Appointment terminated secretary iftikhar sheikh (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 January 2008 | Director resigned (1 page) |
8 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
20 July 2007 | Full accounts made up to 31 October 2006 (19 pages) |
19 June 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 28/07/06; full list of members (2 pages) |
14 February 2007 | Location of register of members (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 26 thorney lane south iver buckinghamshire SL0 9AE (1 page) |
9 December 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 October 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
24 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: jss and co 26 thorney la south richings park iver buckinghamshire SL0 9AE (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 July 2004 | Incorporation (7 pages) |