Ilford
Essex
IG3 9PX
Director Name | Sarathchandran Sellathurai |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Senior Accounts Assistant |
Correspondence Address | 165a Browning Road Manor Park London E12 6PB |
Director Name | Geetha Venu |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Production Assisstant |
Correspondence Address | 97 Sherrard Road Forest Gate London E7 8DN |
Secretary Name | Thillayambalam Selvadurai Aravindan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Torquay Gardens Redbridge Essex IG4 5PT |
Director Name | Tahir Mahmood Akram |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 39 Castleton Road Ilford Essex IG3 9QW |
Secretary Name | Mr Temur Iqbal Mir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Goodmayes Lane Ilford Essex IG3 9PX |
Director Name | Mrs Isma Aziz |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Goodmayes Lane Ilford Essex IG3 9PX |
Telephone | 020 84786060 |
---|---|
Telephone region | London |
Registered Address | 730 Romford Road Second Floor London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Isma Aziz 50.00% Ordinary |
---|---|
50 at £1 | Temur Iqbal Mir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,824 |
Cash | £82,706 |
Current Liabilities | £82,330 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
---|---|
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Termination of appointment of Isma Aziz as a director on 12 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Temur Iqbal Mir as a secretary on 12 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Director's details changed for Isma Aziz on 29 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Temur Iqbal Mir on 29 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Director and secretary's change of particulars / temur mir / 06/06/2008 (2 pages) |
10 June 2008 | Director's change of particulars / isma aziz / 06/06/2008 (1 page) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 515 katherine road forest gate london E7 8DR (2 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members
|
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 214A high street north north east ham london E6 2JA (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed;new director appointed (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Secretary resigned (1 page) |
18 December 2001 | Incorporation (16 pages) |