Cheshunt
Waltham Cross
EN8 9SP
Director Name | Mr Sarwar Muhammad Khawaja |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
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, 3 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, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2019) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sdg Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
18 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
29 March 2020 | Appointment of Mr Muhammad Sarwar Khawaja as a director on 1 December 2019 (2 pages) |
29 March 2020 | Termination of appointment of Muhammad Asif Khawaja as a director on 1 December 2019 (1 page) |
29 March 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
1 December 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 1 December 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (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 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 Secretaries Limited as a secretary 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 | Appointment of Mr Muhammad Asif Khawaja as a director on 8 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 1St 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 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 | Termination of appointment of Sdg Registrars Limited as a director on 8 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD to 680 Bath Road Hounslow TW5 9QX on 9 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 | Termination of appointment of Andrew Simon Davis as a director on 8 September 2014 (1 page) |
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
1 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
30 June 2010 | Appointment of Mr Andrew Simon Davis as a director (2 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
12 February 2004 | Incorporation (17 pages) |
12 February 2004 | Incorporation (17 pages) |