Hainault
Ilford
Essex
IG6 2LD
Secretary Name | Mr Abderrahman Aligue Mazouz |
---|---|
Status | Current |
Appointed | 09 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 127 Fencepiece Road Hainault Ilford Essex IG6 2LD |
Director Name | Mr Mohammad Arif |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waterbeach Road Slough Berkshire SL1 3LB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Mehdi Khan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 58 Warrington Avenue Slough Berkshire SL1 3BQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Mehdi Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 58 Warrington Avenue Slough Berkshire SL1 3BQ |
Website | www.speedbirdcars.com/ |
---|
Registered Address | 127 Fencepiece Road Hainault Ilford Essex IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,897 |
Cash | £3,320 |
Current Liabilities | £20,629 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2023 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 June 2021 | Appointment of Mr Abderrahman Aliguel Mazouz as a secretary on 9 June 2021 (2 pages) |
11 June 2021 | Secretary's details changed for Mr Abderrahman Aliguel Mazouz on 9 June 2021 (1 page) |
1 April 2021 | Termination of appointment of Mehdi Khan as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Mehdi Khan as a secretary on 31 March 2021 (1 page) |
15 February 2021 | Appointment of Mr Abderrahman Aligue Mazouz as a director on 12 February 2021 (2 pages) |
15 February 2021 | Notification of Abderrahman Aligue Mazouz as a person with significant control on 12 February 2021 (2 pages) |
15 February 2021 | Cessation of Farakh Shahzad Khan as a person with significant control on 12 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
15 February 2021 | Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to 127 Fencepiece Road Hainault Ilford Essex IG6 2LD on 15 February 2021 (1 page) |
14 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 April 2011 | Termination of appointment of Mohammad Arif as a director (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Mohammad Arif as a director (1 page) |
11 April 2011 | Termination of appointment of Mohammad Arif as a director (1 page) |
11 April 2011 | Termination of appointment of Mohammad Arif as a director (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Houndslow Middlesex TW3 1DA on 6 September 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Mehdi Khan on 27 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Mohammad Arif on 27 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Mehdi Khan on 27 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Mohammad Arif on 27 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o rizvi and co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from c/o rizvi and co 1 york parade great west road brentford middlesex TW8 9AA (1 page) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
22 December 2008 | Return made up to 27/01/08; full list of members (4 pages) |
22 December 2008 | Return made up to 27/01/08; full list of members (4 pages) |
15 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
15 August 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
14 April 2007 | Return made up to 27/01/07; full list of members
|
14 April 2007 | Return made up to 27/01/07; full list of members
|
13 April 2007 | Registered office changed on 13/04/07 from: eurowise business consultants minavil house wembley road wembley middlesex HA0 4EL (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: eurowise business consultants minavil house wembley road wembley middlesex HA0 4EL (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 October 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
28 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
28 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
13 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
10 September 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 September 2004 | Return made up to 27/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (17 pages) |
13 January 2004 | Total exemption full accounts made up to 31 January 2003 (17 pages) |
28 September 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
28 September 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
26 August 2003 | Strike-off action suspended (1 page) |
26 August 2003 | Strike-off action suspended (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page) |
2 December 2002 | Total exemption full accounts made up to 31 January 2000 (13 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2000 (13 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2001 (13 pages) |
19 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
19 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
25 May 1999 | Full accounts made up to 31 January 1998 (13 pages) |
25 May 1999 | Full accounts made up to 31 January 1998 (13 pages) |
23 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
5 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
5 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
23 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |