Active
Company Information for MAMADO INTERNATIONAL LIMITED
PRIMERA ACCOUNTANTS LIMITED, FIRST FLOOR SPITALFIELDS HOUSE, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
|
Company Registration Number
06276900
Private Limited Company
Active |
Company Name | |
---|---|
MAMADO INTERNATIONAL LIMITED | |
Legal Registered Office | |
PRIMERA ACCOUNTANTS LIMITED, FIRST FLOOR SPITALFIELDS HOUSE STIRLING WAY BOREHAMWOOD WD6 2FX Other companies in HA7 | |
Company Number | 06276900 | |
---|---|---|
Company ID Number | 06276900 | |
Date formed | 2007-06-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 23:48:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FERZANA NASSER |
||
GULAM NASSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GULAM ABBAS MUSSA |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KMS HOLDINGS LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-12 | Active | |
BEAUTY WHOLESALE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1999-06-08 | Active | |
KMS HOLDINGS LIMITED | Director | 2007-06-14 | CURRENT | 2007-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 05/07/23 FROM Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Current accounting period shortened from 29/03/20 TO 28/03/20 | |
PSC05 | Change of details for Kms Holdings Limited as a person with significant control on 2020-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/20 FROM C/O Sp Accounting 3 George Street Watford WD18 0BX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Current accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
AA01 | Previous accounting period extended from 29/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 30/12/17 TO 29/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Ferzana Nasser on 2018-06-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062769000001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PSC02 | Notification of Kms Holdings Limited as a person with significant control on 2017-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gulam Nasser on 2016-06-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FERZANA NASSER on 2016-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM 8 Parr Road Stanmore Middlesex HA7 1NP | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/06/12 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/06/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAMADO INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as MAMADO INTERNATIONAL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAMADO INTERNATIONAL LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |