Earley
Reading
RG6 7JE
Secretary Name | Salman Ahsan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mill Lane Earley Reading RG6 7JE |
Director Name | Faika Ashan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2002) |
Role | Dentist |
Correspondence Address | 56 Hughes Road Hayes Middlesex UB3 3AP |
Director Name | Hassan Salahuddin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2012) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 103-105 Comeragh Road London W14 9HS |
Director Name | Mr Hassan Salahuddin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Hughes Road Hayes Middlesex UB3 3AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | connect2web.com |
---|
Registered Address | Taxsolvers, The Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
100 at £1 | Salman Ahsan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,797 |
Cash | £38,870 |
Current Liabilities | £23,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 October 2020 | Total exemption full accounts made up to 26 October 2019 (7 pages) |
17 May 2020 | Previous accounting period shortened from 26 October 2020 to 31 March 2020 (1 page) |
17 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 26 October 2018 (3 pages) |
23 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 26 October 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 26 October 2016 (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 26 October 2016 (3 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 26 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 26 October 2015 (4 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 26 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 26 October 2014 (4 pages) |
29 April 2015 | Director's details changed for Salman Ahsan on 20 October 2014 (2 pages) |
29 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Secretary's details changed for Salman Ahsan on 20 October 2014 (1 page) |
29 April 2015 | Secretary's details changed for Salman Ahsan on 20 October 2014 (1 page) |
29 April 2015 | Director's details changed for Salman Ahsan on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 56 Hughes Road Hayes Middlesex UB3 3AP to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Salman Ahsan on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 56 Hughes Road Hayes Middlesex UB3 3AP to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page) |
20 October 2014 | Director's details changed for Salman Ahsan on 20 October 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 26 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 26 October 2013 (3 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 July 2013 | Total exemption small company accounts made up to 26 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 26 October 2012 (3 pages) |
22 April 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
22 April 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Appointment of Mr Hassan Salahuddin as a director (2 pages) |
26 March 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Appointment of Mr Hassan Salahuddin as a director (2 pages) |
26 March 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
25 March 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
25 March 2013 | Termination of appointment of Hassan Salahuddin as a director (1 page) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 26 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 26 October 2011 (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 26 October 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 26 October 2010 (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 26 October 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 26 October 2009 (4 pages) |
4 March 2010 | Director's details changed for Salman Ahsan on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Salman Ahsan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Salman Ahsan on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 26 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 26 October 2008 (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 26 October 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 26 October 2007 (5 pages) |
29 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 26 October 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 26 October 2006 (5 pages) |
6 July 2007 | Return made up to 27/04/07; no change of members
|
6 July 2007 | Return made up to 27/04/07; no change of members
|
12 September 2006 | Total exemption small company accounts made up to 26 October 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 26 October 2005 (6 pages) |
7 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 4E mount park road ealing middlesex W5 2RP (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 4E mount park road ealing middlesex W5 2RP (1 page) |
14 December 2005 | Total exemption small company accounts made up to 26 October 2004 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 26 October 2004 (6 pages) |
4 July 2005 | Return made up to 27/04/05; full list of members (2 pages) |
4 July 2005 | Return made up to 27/04/05; full list of members (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: the city arc curtain court 7 curtain road london EC2A 3LT (1 page) |
14 February 2005 | Total exemption small company accounts made up to 26 October 2003 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 26 October 2003 (7 pages) |
4 February 2005 | Return made up to 27/04/04; full list of members (2 pages) |
4 February 2005 | Return made up to 27/04/04; full list of members (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 56 hughes road hayes middlesex UB3 3AP (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 56 hughes road hayes middlesex UB3 3AP (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 26 October 2001 (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 26 October 2001 (7 pages) |
24 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
24 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 178 high holborn london WC1V 7AA (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 178 high holborn london WC1V 7AA (1 page) |
12 February 2002 | Accounting reference date extended from 30/04/01 to 26/10/01 (1 page) |
12 February 2002 | Accounting reference date extended from 30/04/01 to 26/10/01 (1 page) |
28 August 2001 | Return made up to 27/04/01; full list of members
|
28 August 2001 | Return made up to 27/04/01; full list of members
|
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 May 2000 | Director resigned (2 pages) |
27 April 2000 | Incorporation (17 pages) |
27 April 2000 | Incorporation (17 pages) |