Wimbledon
London
SW19 3DX
Secretary Name | Mrs Lubna Hasan |
---|---|
Status | Current |
Appointed | 24 September 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 44 Grasmere Avenue Wimbledon London SW19 3DX |
Director Name | Mr Syed Navadul Hasan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Grasmere Avenue Wimbledon London SW19 3DX |
Director Name | Mr Syed Navad Ul Hasan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasmere Avenue Wimbledon SW19 3DX |
Secretary Name | Dr Syed Atif Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grasmere Avenue Wimbledon London SW19 3DX |
Secretary Name | Dr Arjumand Hasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grasmere Avenue Wimbledon London SW19 3DX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 44 Grasmere Avenue Wimbledon London SW19 3DX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Maimoona Hasan 55.00% Ordinary |
---|---|
45 at £1 | Syed Latif Hasan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545 |
Cash | £12,284 |
Current Liabilities | £14,801 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Appointment of Mr Syed Navadul Hasan as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Syed Navadul Hasan as a director on 13 December 2017 (2 pages) |
26 September 2017 | Notification of Maimoona Hasan as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Notification of Lubna Husan as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Notification of Maimoona Hasan as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Notification of Lubna Husan as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Cessation of Syed Latiful Hasan as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Syed Latiful Hasan as a person with significant control on 25 September 2017 (1 page) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
8 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
28 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
25 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
25 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Termination of appointment of Syed Hasan as a director (1 page) |
24 September 2011 | Termination of appointment of Arjumand Hasan as a secretary (1 page) |
24 September 2011 | Appointment of Mrs Lubna Hasan as a secretary (1 page) |
24 September 2011 | Termination of appointment of Arjumand Hasan as a secretary (1 page) |
24 September 2011 | Appointment of Mrs Lubna Hasan as a secretary (1 page) |
24 September 2011 | Appointment of Mr Syed Latiful Hasan as a director (2 pages) |
24 September 2011 | Appointment of Mr Syed Latiful Hasan as a director (2 pages) |
24 September 2011 | Termination of appointment of Syed Hasan as a director (1 page) |
31 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 October 2009 | Director's details changed for Syed Navad Ul Hasan on 25 October 2009 (2 pages) |
25 October 2009 | Register inspection address has been changed (1 page) |
25 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for Syed Navad Ul Hasan on 25 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Register inspection address has been changed (1 page) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 September 2007 | Resolutions
|
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
22 September 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
22 September 2006 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
11 January 2005 | Return made up to 10/10/04; full list of members
|
11 January 2005 | Return made up to 10/10/04; full list of members
|
16 August 2004 | Company name changed dawn international LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Company name changed dawn international LIMITED\certificate issued on 16/08/04 (2 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
24 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
27 August 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
27 August 2003 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 10/10/02; full list of members
|
8 June 2003 | Return made up to 10/10/02; full list of members
|
8 June 2003 | New secretary appointed (2 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Ad 10/10/01--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
24 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Ad 10/10/01--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Ad 10/10/01--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 October 2001 | Ad 10/10/01--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Resolutions
|
10 October 2001 | Incorporation (10 pages) |
10 October 2001 | Incorporation (10 pages) |