CHARLES WILLIAM & SIDDIQUI LIMITED

Register to unlock more data on OkredoRegister

CHARLES WILLIAM & SIDDIQUI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437744

Incorporation date

22/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

47/49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon05/06/2024
Final Gazette dissolved following liquidation
dot icon05/03/2024
Return of final meeting in a members' voluntary winding up
dot icon19/01/2024
Previous accounting period extended from 2023-09-30 to 2023-11-08
dot icon19/01/2024
Total exemption full accounts made up to 2023-11-08
dot icon14/11/2023
Registered office address changed from 183-189 the Vale London W3 7RW to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2023-11-14
dot icon10/11/2023
Declaration of solvency
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon15/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Consolidation of shares on 2018-01-01
dot icon06/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon06/10/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon06/10/2018
Termination of appointment of Seema Siddiqui as a secretary on 2018-09-01
dot icon13/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Director's details changed for Mr Mohammad Muddassir on 2017-10-01
dot icon09/04/2018
Director's details changed for Mrs Fozia Anjum Muddassir on 2017-10-01
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/08/2016
Termination of appointment of Abdul Mabood Siddiqui as a director on 2016-07-20
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon02/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-22
dot icon13/08/2014
Appointment of Mr Mohammad Muddassir as a director on 2013-01-01
dot icon13/08/2014
Appointment of Mr. Abu Bakr Siddiqui as a director on 2013-01-01
dot icon13/08/2014
Director's details changed for Mr Omar Faruq Siddiqui on 2014-08-01
dot icon13/08/2014
Appointment of Mrs Zainab Siddiqi as a director on 2013-01-01
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2012
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon15/02/2012
Amended accounts made up to 2011-03-31
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/09/2011
Register inspection address has been changed from 115 Hampstead Road London NW1 3EE United Kingdom
dot icon10/06/2011
Registered office address changed from , 115 Hampstead Road, London, NW1 3EE to 183-189 the Vale London W3 7RW on 2011-06-10
dot icon10/06/2011
Termination of appointment of Charles William as a director
dot icon10/06/2011
Appointment of Mrs Seema Siddiqui as a secretary
dot icon10/06/2011
Appointment of Mr Omar Faruq Siddiqui as a director
dot icon10/06/2011
Appointment of Mrs Fozia Anjum Muddassir as a director
dot icon10/06/2011
Appointment of Mrs Seema Siddiqui as a director
dot icon10/06/2011
Appointment of Mr Abdul Mabood Siddiqui as a director
dot icon11/05/2011
Termination of appointment of Sona Shah as a secretary
dot icon11/05/2011
Termination of appointment of Indira Shah as a secretary
dot icon11/05/2011
Termination of appointment of Zara Drummond as a secretary
dot icon28/04/2011
Certificate of change of name
dot icon28/04/2011
Change of name notice
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Mrs Indira Dilip Shah on 2010-09-22
dot icon23/09/2010
Register inspection address has been changed
dot icon23/09/2010
Secretary's details changed for Mrs Sona Shah on 2010-09-22
dot icon23/09/2010
Secretary's details changed for Zara Drummond on 2010-09-22
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon30/09/2008
Return made up to 22/09/08; full list of members
dot icon30/09/2008
Secretary appointed mrs indira shah
dot icon30/09/2008
Secretary's change of particulars / sona shah / 01/09/2008
dot icon11/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Secretary's change of particulars / zara drummond / 14/03/2008
dot icon20/11/2007
New secretary appointed
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon02/08/2007
Director's particulars changed
dot icon01/08/2007
Secretary's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 22/09/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 22/09/05; full list of members
dot icon07/11/2005
Director's particulars changed
dot icon07/11/2005
Secretary's particulars changed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 22/09/04; full list of members
dot icon27/09/2003
Return made up to 22/09/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2002
Return made up to 22/09/02; full list of members
dot icon09/09/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/09/2001
Return made up to 22/09/01; full list of members
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 22/09/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 22/09/99; no change of members
dot icon22/07/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 22/09/98; full list of members
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
New secretary appointed
dot icon22/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/11/2023
dot iconLast change occurred
08/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/11/2023
dot iconNext account date
08/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
194.00K
-
0.00
225.22K
-
2022
7
183.18K
-
0.00
198.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muddassir, Mohammad
Director
01/01/2013 - Present
12
Siddiqui, Seema
Director
10/06/2011 - Present
6
William, Charles
Director
22/09/1997 - 10/06/2011
34
FIRST SECRETARIES LIMITED
Nominee Secretary
21/09/1997 - 21/09/1997
6838
Siddiqui, Abu Bakr
Director
01/01/2013 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES WILLIAM & SIDDIQUI LIMITED

CHARLES WILLIAM & SIDDIQUI LIMITED is an(a) Dissolved company incorporated on 22/09/1997 with the registered office located at 47/49 Green Lane, Northwood, Middlesex HA6 3AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WILLIAM & SIDDIQUI LIMITED?

toggle

CHARLES WILLIAM & SIDDIQUI LIMITED is currently Dissolved. It was registered on 22/09/1997 and dissolved on 05/06/2024.

Where is CHARLES WILLIAM & SIDDIQUI LIMITED located?

toggle

CHARLES WILLIAM & SIDDIQUI LIMITED is registered at 47/49 Green Lane, Northwood, Middlesex HA6 3AE.

What does CHARLES WILLIAM & SIDDIQUI LIMITED do?

toggle

CHARLES WILLIAM & SIDDIQUI LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHARLES WILLIAM & SIDDIQUI LIMITED?

toggle

The latest filing was on 05/06/2024: Final Gazette dissolved following liquidation.