Manor Park
London
E12 6SR
Director Name | Bara Kherigi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Risedale Road Hemel Hempstead Hertfordshire HP3 9NW |
Director Name | Wassim Malak |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 472 Dixon Road Milpitas Ca 95035 United States |
Director Name | Mr Muhammad Wali-Ur Rahman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cwmdonkin Terrace Uplands Swansea SA2 0RQ Wales |
Secretary Name | Mr Muhammad Wali-Ur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cwmdonkin Terrace Uplands Swansea SA2 0RQ Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01792 794886 |
---|---|
Telephone region | Swansea |
Registered Address | 85 Station Road North Harrow Harrow Middlesex HA2 7SW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
29 at £1 | Mr Muhammad Wali-ur Rahman 29.00% Ordinary |
---|---|
29 at £1 | Mr Wassim Malak 29.00% Ordinary |
28 at £1 | Mr Sharif Banna 28.00% Ordinary |
14 at £1 | Mr Bara Kherigi 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,280 |
Cash | £96,360 |
Current Liabilities | £225,422 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
9 June 2009 | Delivered on: 26 June 2009 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £3,674.66 due or to become due from the company to the chargee. Particulars: Suite 3.06 new loom house 101 back church lane london. Outstanding |
---|
14 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Registered office address changed from Uplands Business Centre Uplands Business Centre Bernard Street Swansea SA2 0DR United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Uplands Business Centre Uplands Business Centre Bernard Street Swansea SA2 0DR United Kingdom on 20 April 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Muhammad Rahman as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Muhammad Rahman as a director (2 pages) |
25 March 2011 | Termination of appointment of Muhammad Rahman as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Muhammad Rahman as a director (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2011 | Registered office address changed from 8 South Park Crescent Ilford Essex IG1 1XU England on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 8 South Park Crescent Ilford Essex IG1 1XU England on 21 January 2011 (1 page) |
18 November 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Registered office address changed from Unit 306 New Loom House 101 Back Church Lane London E1 1LU on 17 November 2010 (1 page) |
17 November 2010 | Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Bara Kherigi on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Bara Kherigi on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Wassim Malak on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Bara Kherigi on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Mr Muhammad Wali-Ur Rahman on 1 October 2009 (2 pages) |
17 November 2010 | Registered office address changed from Unit 306 New Loom House 101 Back Church Lane London E1 1LU on 17 November 2010 (1 page) |
17 November 2010 | Director's details changed for Wassim Malak on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Wassim Malak on 1 October 2009 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Appointment of a secretary (3 pages) |
25 June 2010 | Appointment of a secretary (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
30 September 2009 | Return made up to 07/07/09; full list of members (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 93-95 commercial road 2ND floor london E1 1RD (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 93-95 commercial road 2ND floor london E1 1RD (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Ad 10/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
20 February 2009 | Ad 10/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
6 January 2009 | Company name changed awakening worldwide LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Company name changed awakening worldwide LIMITED\certificate issued on 06/01/09 (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 November 2008 | Return made up to 07/07/08; full list of members (8 pages) |
12 November 2008 | Return made up to 07/07/08; full list of members (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Return made up to 07/07/07; full list of members (4 pages) |
14 August 2007 | Return made up to 07/07/07; full list of members (4 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: uplands business centre bernard street swansea SA2 0DR (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: uplands business centre bernard street swansea SA2 0DR (1 page) |
11 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 July 2005 | Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2005 | Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 7 bath place london EC2A 3DR (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 7 bath place london EC2A 3DR (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 31 corsham street london N1 6DR (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 31 corsham street london N1 6DR (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Incorporation (19 pages) |
7 July 2004 | Incorporation (19 pages) |