61 Cranbrook Road
Ilford
Essex
IG1 4PG
Director Name | Miss Mahgul Nazim |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Romford Road Chigwell IG7 4QS |
Director Name | Mr Mohammad Nazimuddin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Mrs Tausif Nazim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(3 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 53 Romford Road Chigwell Essex IG7 4QS |
Director Name | Mr Hussain Farid |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 2013(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Mr Mohammad Nazimuddin 55.00% Ordinary |
---|---|
25 at £1 | Tausif Nazim 25.00% Ordinary |
20 at £1 | Mahgul Nazim 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,736 |
Cash | £100 |
Current Liabilities | £4,836 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 1 week from now) |
12 March 2021 | Appointment of Miss Mahgul Nazim as a director on 1 April 2020 (2 pages) |
---|---|
11 March 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Hussain Farid as a director on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Hussain Farid as a director on 10 March 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Company name changed energy efficiency experts LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Company name changed energy efficiency experts LIMITED\certificate issued on 24/09/14
|
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Company name changed milky way LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed milky way LIMITED\certificate issued on 07/01/14
|
24 December 2013 | Appointment of Mr Mohammed Nazimuddin as a director (2 pages) |
24 December 2013 | Appointment of Mr Mohammed Nazimuddin as a director (2 pages) |
5 December 2013 | Termination of appointment of Mohammad Nazimuddin as a director (1 page) |
5 December 2013 | Termination of appointment of Mohammad Nazimuddin as a director (1 page) |
18 June 2013 | Appointment of Mr Hussain Farid as a director (2 pages) |
18 June 2013 | Appointment of Mr Hussain Farid as a director (2 pages) |
8 June 2013 | Termination of appointment of Tausif Nazim as a secretary (1 page) |
8 June 2013 | Termination of appointment of Tausif Nazim as a secretary (1 page) |
26 March 2013 | Registered office address changed from 53 Romford Road Chigwell Essex IG7 4QS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 53 Romford Road Chigwell Essex IG7 4QS on 26 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mr Mohammad Nazimuddin on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Mohammad Nazimuddin on 25 March 2013 (2 pages) |
22 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / mohammad nazimuddin / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / mohammad nazimuddin / 10/12/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / tausif nazim / 10/12/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / tausif nazim / 10/12/2008 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
15 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 08/12/05; full list of members
|
22 November 2006 | Return made up to 08/12/05; full list of members
|
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
5 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
5 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
6 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
6 February 2003 | Return made up to 08/12/02; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
10 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 08/12/01; full list of members (7 pages) |
5 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
5 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
4 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
27 July 1999 | Return made up to 08/12/98; no change of members (4 pages) |
27 July 1999 | Return made up to 08/12/98; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
22 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (1 page) |
4 December 1996 | Full accounts made up to 31 March 1996 (1 page) |
3 August 1996 | Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1996 | Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (1 page) |
8 December 1995 | Full accounts made up to 31 March 1995 (1 page) |
28 November 1995 | Return made up to 08/12/95; no change of members (4 pages) |
28 November 1995 | Return made up to 08/12/95; no change of members (4 pages) |