Giulistan Colony
Rawalpindi 139 - Leo
Pakistan
Director Name | Mrs Saima Butt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(16 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lichfield Road 26 Lichfield London E6 3LG |
Director Name | Zahid Shafiq |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2007) |
Role | Security Officer |
Correspondence Address | 90 Boundary Road London E13 9QG |
Secretary Name | Mr Afzal Ali Safder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113 Whyteville Road London E7 9LS |
Director Name | Mr Muhammad Asim Butt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2016) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 146 Halley Road Halley Road Forest Gate London E7 8DU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 85524978 |
---|---|
Telephone region | London |
Registered Address | 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,689 |
Cash | £4,601 |
Current Liabilities | £33,192 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
12 July 2023 | Notification of Afzal Ali Safder as a person with significant control on 12 July 2023 (2 pages) |
12 July 2023 | Change of details for Mr Asad Butt as a person with significant control on 12 July 2023 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on 5 April 2022 (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
8 October 2021 | Notice of completion of voluntary arrangement (23 pages) |
8 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
29 September 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2021 (11 pages) |
4 November 2020 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
4 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 August 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2020 (10 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2019 (9 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2018 (9 pages) |
30 January 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 December 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2017 (8 pages) |
7 December 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 August 2016 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
16 August 2016 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
21 April 2016 | Appointment of Mrs Saima Butt as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Saima Butt as a director on 21 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Yard 2 Choats Road Dagenham Essex RM9 6RJ England to 55 Beulah Road London E17 9LG on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Yard 2 Choats Road Dagenham Essex RM9 6RJ England to 55 Beulah Road London E17 9LG on 1 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Muhammad Asim Butt as a director on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 146 Halley Road Halley Road Forest Gate London E7 8DU England to 55 Beulah Road London E17 9LG on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Afzal Ali Safder as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 146 Halley Road Halley Road Forest Gate London E7 8DU England to 55 Beulah Road London E17 9LG on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Muhammad Asim Butt as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Afzal Ali Safder as a secretary on 31 March 2016 (1 page) |
1 February 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 June 2015 | Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 90 Boundary Road London E13 9QG to 146 Halley Road Halley Road Forest Gate London E7 8DU on 1 June 2015 (1 page) |
27 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Asad Butt on 22 September 2010 (2 pages) |
14 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Asad Butt on 22 September 2010 (2 pages) |
2 August 2010 | Appointment of Mr Muhammad Asim Butt as a director (2 pages) |
2 August 2010 | Appointment of Mr Muhammad Asim Butt as a director (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
3 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
13 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
3 October 2001 | Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page) |
17 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 September 1999 | Incorporation (14 pages) |
22 September 1999 | Incorporation (14 pages) |