383 Eastren Avenue
Ilford
Essex
IG2 6LR
Secretary Name | Zoobeir Master |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Finance House 383 Eastren Avenue Ilford Essex IG2 6LR |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Finance House 383 Eastren Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr S. Master 33.33% Ordinary |
---|---|
1 at £1 | Mr Y. Master 33.33% Ordinary |
1 at £1 | Mr Z. Master 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,386 |
Cash | £3,546 |
Current Liabilities | £80,907 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
9 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (21 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (21 pages) |
25 March 2010 | Secretary's details changed for Zoobeir Master on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Siddiq Master on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Siddiq Master on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Zoobeir Master on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 September 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
14 September 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 56 norfolk road, seven kings ilford essex IG3 8LH (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 56 norfolk road, seven kings ilford essex IG3 8LH (1 page) |
28 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 February 2003 | Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 February 2003 | Ad 05/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | New director appointed (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |