Croydon
CR0 1SQ
Director Name | Mr Riaz Datoo |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spout Hill Croydon Surrey CR0 5AN |
Secretary Name | Abbas Sadak |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 19 July 2000(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2000) |
Role | Accountant |
Correspondence Address | 331 Lillie Road London SW6 7NR |
Director Name | Mr Abbas Datoo |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Secretary Name | Mr Abbas Datoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Mr Abid Alibhai |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kenyngton Place Kenton Middlesex HA3 0DW |
Director Name | Mr Habib Datoo |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Abbas Datoo 50.00% Ordinary |
---|---|
1 at £1 | Riaz Datoo 50.00% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
26 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
26 January 2023 | Cessation of Hossain Pourtahmasbi as a person with significant control on 25 January 2023 (1 page) |
26 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Termination of appointment of Hossain Pourtahmasbi as a director on 1 March 2022 (1 page) |
8 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 March 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
8 March 2022 | Appointment of Mr Riaz Datoo as a director on 1 March 2022 (2 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 February 2021 | Resolutions
|
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a secretary on 17 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a secretary on 17 February 2016 (1 page) |
13 July 2016 | Appointment of Mr Hossain Pourtahmasbi as a director on 20 February 2016 (2 pages) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Termination of appointment of Abbas Datoo as a director on 20 February 2016 (1 page) |
13 July 2016 | Appointment of Mr Hossain Pourtahmasbi as a director on 20 February 2016 (2 pages) |
13 July 2016 | Termination of appointment of Habib Datoo as a director on 20 February 2016 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages) |
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Abbas Datoo on 3 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Mr Abbas Datoo on 8 January 2013 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 July 2012 | Appointment of Mr Habib Datoo as a director (2 pages) |
27 July 2012 | Termination of appointment of Abid Alibhai as a director (1 page) |
27 July 2012 | Termination of appointment of Abid Alibhai as a director (1 page) |
27 July 2012 | Appointment of Mr Habib Datoo as a director (2 pages) |
26 July 2012 | Company name changed expressflight.com LTD\certificate issued on 26/07/12
|
26 July 2012 | Company name changed expressflight.com LTD\certificate issued on 26/07/12
|
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Registered office address changed from Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ on 22 December 2010 (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Mr Abbas Datoo on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Abid Alibhai on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Abbas Datoo on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Abid Alibhai on 30 December 2009 (2 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2008 | Return made up to 21/12/07; full list of members (4 pages) |
8 October 2008 | Return made up to 21/12/07; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from davis house 331 lillle road london SW6 7NR (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from davis house 331 lillle road london SW6 7NR (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 August 2006 | Return made up to 21/12/05; full list of members (2 pages) |
2 August 2006 | Return made up to 21/12/05; full list of members (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2005 | Return made up to 21/12/04; full list of members (2 pages) |
27 April 2005 | Return made up to 21/12/04; full list of members (2 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
3 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
26 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Resolutions
|
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Return made up to 21/12/00; full list of members
|
16 February 2001 | Return made up to 21/12/00; full list of members
|
16 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: davis house 331 lillie road london SW6 7NR (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: davis house 331 lillie road london SW6 7NR (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Company name changed activehurst LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed activehurst LIMITED\certificate issued on 26/07/00 (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 71 bath court bath street london EC1V 9EU (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 71 bath court bath street london EC1V 9EU (1 page) |
24 March 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (13 pages) |
21 December 1999 | Incorporation (13 pages) |