London
E7 0JJ
Secretary Name | Zarina Zaheer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Chester Avenue London E7 0JJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 38 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£106,275 |
Cash | £14,897 |
Current Liabilities | £138,396 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 30 April 2025 (11 months, 3 weeks from now) |
6 August 2004 | Delivered on: 7 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
30 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Registered office address changed from 96 Chestnut Avenue Forest Gate London E7 0JJ to 38 High Road South Woodford London E18 2QL on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from 96 Chestnut Avenue Forest Gate London E7 0JJ to 38 High Road South Woodford London E18 2QL on 11 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Registered office address changed from 49 Louise Road Stratford London E15 4NN to 96 Chestnut Avenue Forest Gate London E7 0JJ on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 49 Louise Road Stratford London E15 4NN to 96 Chestnut Avenue Forest Gate London E7 0JJ on 17 October 2014 (1 page) |
16 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
24 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Director's details changed for Khurram Zaheer on 16 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Zarina Zaheer as a secretary (1 page) |
28 June 2010 | Termination of appointment of Zarina Zaheer as a secretary (1 page) |
28 June 2010 | Director's details changed for Khurram Zaheer on 16 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from stand 13 new spitalfields market 1 sherrin road london E10 5SH (1 page) |
19 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from stand 13 new spitalfields market 1 sherrin road london E10 5SH (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Return made up to 16/04/07; no change of members (6 pages) |
18 September 2007 | Return made up to 16/04/07; no change of members (6 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Director's particulars changed (3 pages) |
24 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
24 May 2006 | Secretary's particulars changed (3 pages) |
24 May 2006 | Director's particulars changed (3 pages) |
24 May 2006 | Secretary's particulars changed (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Ad 29/06/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
8 July 2004 | Nc inc already adjusted 29/06/04 (1 page) |
8 July 2004 | Ad 29/06/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Nc inc already adjusted 29/06/04 (1 page) |
8 July 2004 | Resolutions
|
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
8 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
16 April 2002 | Incorporation (11 pages) |
16 April 2002 | Incorporation (11 pages) |