Harrow
Middlesex
HA1 2AU
Director Name | Mr Mahmood Moledina |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dovedale Avenue, Kenton Harrow Middlesex HA3 0DX |
Director Name | Mrs Nazneen Moledina |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dovedale Avenue, Kenton Harrow Middlesex HA3 0DX |
Director Name | Mr Sayed Naziri |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cool Oak Lane London NW9 7BJ |
Secretary Name | Mrs Nazneen Moledina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dovedale Avenue, Kenton Harrow Middlesex HA3 0DX |
Director Name | Mr Sayed Naziri |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cool Oak Lane London NW9 7BJ |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mahmood Moledina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£638,909 |
Cash | £100 |
Current Liabilities | £696,317 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2011 | Delivered on: 31 January 2011 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: £1,301,000.00 due or to become due from the company to the chargee. Particulars: 7 howard drive borehamwood hertfordshire. Outstanding |
---|---|
14 January 2011 | Delivered on: 31 January 2011 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 March 2009 | Delivered on: 24 March 2009 Satisfied on: 12 February 2014 Persons entitled: Resource Partners Spv Limited (Resource) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 March 2007 | Delivered on: 7 April 2007 Satisfied on: 12 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 howard drive borehamwood. Fully Satisfied |
26 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2006 | Delivered on: 22 February 2007 Satisfied on: 24 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 howard drive borehamwood hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2006 | Delivered on: 7 July 2006 Satisfied on: 24 April 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 December 2018 | Appointment of a voluntary liquidator (3 pages) |
14 November 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
14 June 2018 | Administrator's progress report (17 pages) |
6 February 2018 | Notice of deemed approval of proposals (3 pages) |
17 January 2018 | Statement of administrator's proposal (32 pages) |
11 December 2017 | Statement of affairs with form AM02SOA (9 pages) |
27 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Gregs Building 1 Booth Street Manchester M2 4DU on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Gregs Building 1 Booth Street Manchester M2 4DU on 27 November 2017 (2 pages) |
24 November 2017 | Appointment of an administrator (3 pages) |
24 November 2017 | Appointment of an administrator (3 pages) |
30 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 April 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2015 | Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Satisfaction of charge 5 in full (1 page) |
12 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Satisfaction of charge 6 in full (1 page) |
12 February 2014 | Satisfaction of charge 5 in full (1 page) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
8 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Termination of appointment of Nazneen Moledina as a secretary (1 page) |
12 December 2011 | Termination of appointment of Nazneen Moledina as a secretary (1 page) |
12 December 2011 | Termination of appointment of Nazneen Moledina as a director (1 page) |
12 December 2011 | Termination of appointment of Nazneen Moledina as a director (1 page) |
12 December 2011 | Appointment of Mr Mahmood Moledina as a director (2 pages) |
12 December 2011 | Appointment of Mr Mahmood Moledina as a director (2 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2010 | Termination of appointment of Mahmood Moledina as a director (1 page) |
1 December 2010 | Termination of appointment of Mahmood Moledina as a director (1 page) |
30 November 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 September 2010 | Termination of appointment of Sayed Naziri as a director (1 page) |
14 September 2010 | Termination of appointment of Sayed Naziri as a director (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Sayed Naziri on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sayed Naziri on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mahmood Moledina on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Nazneen Moledina on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mahmood Moledina on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Nazneen Moledina on 19 March 2010 (2 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (6 pages) |
29 March 2007 | Particulars of mortgage/charge (6 pages) |
1 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
24 February 2006 | Incorporation (16 pages) |
24 February 2006 | Incorporation (16 pages) |