Sevenoaks
TN13 1QU
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Abdul Aziz Okhai |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Director Name | Mrs Razia Okhai |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Secretary Name | Mr Abdul Aziz Okhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Director Name | Mr Zain Okhai |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 November 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Peel Cottage Station Road, Longforgan Dundee DD2 5EX Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £407,484 |
Cash | £22,299 |
Current Liabilities | £7,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on fourth floor, 45 commercial stret, dundee. Outstanding |
---|---|
4 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on second floor, 40 union street, dundee. Outstanding |
18 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost 3RD floor flat, 9 commercial street, dundee. Outstanding |
20 May 2002 | Delivered on: 28 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost first floor flat, 36 meadow place buildings, dundee. Outstanding |
3 April 2002 | Delivered on: 15 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost third floor flat, 9 commercial street, dundee. Outstanding |
1 April 2002 | Delivered on: 12 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fifth or top floor flat, 3 seagate, dundee. Outstanding |
25 February 2002 | Delivered on: 5 March 2002 Satisfied on: 18 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
3 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 June 2019 | Registered office address changed from 43 Dundee Road Dundee DD5 1NA to The Vision Building 20 Greenmarket Dundee DD1 4QB on 25 June 2019 (1 page) |
11 June 2019 | Appointment of Mrs Ayesha Shaila Okhai Gada as a director on 11 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Abdul Aziz Okhai as a secretary on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Abdul Aziz Okhai as a director on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Razia Okhai as a director on 11 June 2019 (1 page) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
15 May 2019 | Cessation of Abdul Aziz Okhai as a person with significant control on 4 January 2019 (1 page) |
15 May 2019 | Notification of Ayesha Shaila Okhai Gada as a person with significant control on 4 January 2019 (2 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 September 2017 | Satisfaction of charge 4 in full (1 page) |
16 September 2017 | Satisfaction of charge 7 in full (1 page) |
16 September 2017 | Satisfaction of charge 6 in full (1 page) |
16 September 2017 | Satisfaction of charge 5 in full (1 page) |
16 September 2017 | Satisfaction of charge 3 in full (1 page) |
16 September 2017 | Satisfaction of charge 3 in full (1 page) |
16 September 2017 | Satisfaction of charge 2 in full (1 page) |
16 September 2017 | Satisfaction of charge 5 in full (1 page) |
16 September 2017 | Satisfaction of charge 4 in full (1 page) |
16 September 2017 | Satisfaction of charge 6 in full (1 page) |
16 September 2017 | Satisfaction of charge 7 in full (1 page) |
16 September 2017 | Satisfaction of charge 2 in full (1 page) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Termination of appointment of Zain Okhai as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Zain Okhai as a director on 15 November 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Appointment of a director (2 pages) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Appointment of a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Razia Okhai on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Razia Okhai on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Razia Okhai on 1 October 2009 (2 pages) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from brunel road west gourdie industrial estate dundee DD2 4TG (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from brunel road west gourdie industrial estate dundee DD2 4TG (1 page) |
27 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
19 February 2007 | Return made up to 25/01/07; full list of members (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
17 February 2006 | Return made up to 25/01/06; full list of members (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (11 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 25/01/04; full list of members (11 pages) |
12 March 2004 | Return made up to 25/01/04; full list of members (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 January 2003 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2003 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
2 May 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
15 April 2002 | Partic of mort/charge * (5 pages) |
15 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
5 March 2002 | Partic of mort/charge * (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Incorporation (15 pages) |
25 January 2001 | Incorporation (15 pages) |