Cheshunt
EN8 9SP
Director Name | Mr Sarwar Muhammad Khawaja |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge UB8 1PH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Muhammad Asif Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2017) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Muhammad Asif Khawaja 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
12 March 2024 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP to C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH on 12 March 2024 (1 page) |
---|---|
12 March 2024 | Change of details for Mr Muhammad Sarwar Khawaja as a person with significant control on 12 March 2024 (2 pages) |
14 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2024 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
24 August 2023 | Second filing of Confirmation Statement dated 21 November 2022 (3 pages) |
21 August 2023 | Director's details changed for Mr Muhammad Sarwar Khawaja on 21 August 2023 (2 pages) |
21 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
5 January 2023 | Confirmation statement made on 21 November 2022 with no updates
|
29 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 April 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
19 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 21 November 2018 with updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
10 January 2018 | Termination of appointment of Muhammad Asif Khawaja as a director on 1 January 2017 (1 page) |
10 January 2018 | Cessation of Muhammas Asif Khawaja as a person with significant control on 1 January 2017 (1 page) |
10 January 2018 | Notification of Muhammad Sarwar Khawaja as a person with significant control on 1 January 2017 (2 pages) |
10 January 2018 | Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 January 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
19 November 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Rowan House Delamare Road Cheshunt EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
9 September 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Termination of appointment of Sdg Secretaries Limited as a secretary on 8 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
9 September 2014 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
28 February 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
28 June 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
28 June 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
24 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
8 December 2004 | Return made up to 21/11/04; full list of members
|
8 December 2004 | Return made up to 21/11/04; full list of members
|
21 November 2003 | Incorporation (17 pages) |
21 November 2003 | Incorporation (17 pages) |