Marsh Way
Rainham
RM13 8EU
Director Name | Hamayun Siddiq |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 High Road Romford RM6 6LS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nusrat Siddiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 347 Kentish Town Road London NW5 2TJ |
Director Name | Ms Renata Bago |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 October 2011(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL |
Director Name | Miss Renata Bago |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 November 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Mr Kamran Khan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Mr Humayun Siddiq |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Mr Kashif Siddiq |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 April 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 72674778 |
---|---|
Telephone region | London |
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Humayun Siddiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,073 |
Cash | £101 |
Current Liabilities | £14,310 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2021 (overdue) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
1 December 2020 | Cessation of Humayun Siddiq as a person with significant control on 25 September 2020 (1 page) |
1 December 2020 | Termination of appointment of Humayun Siddiq as a director on 25 September 2020 (1 page) |
1 December 2020 | Appointment of Mr Kamran Khan as a director on 25 September 2020 (2 pages) |
5 May 2020 | Notification of Humayun Siddiq as a person with significant control on 22 April 2020 (2 pages) |
5 May 2020 | Cessation of Kashif Siddiq as a person with significant control on 22 April 2020 (1 page) |
5 May 2020 | Termination of appointment of Kashif Siddiq as a director on 22 April 2020 (1 page) |
27 April 2020 | Notification of Kashif Siddiq as a person with significant control on 14 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Kashif Siddiq as a director on 14 April 2020 (2 pages) |
22 April 2020 | Appointment of Mr Humayun Siddiq as a director on 8 April 2020 (2 pages) |
22 April 2020 | Cessation of Kamran Khan as a person with significant control on 8 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Kashif Siddiq as a director on 8 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Kamran Khan as a director on 8 April 2020 (1 page) |
10 April 2020 | Appointment of Mr Kashif Siddiq as a director on 1 April 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 October 2018 | Notification of Kamran Khan as a person with significant control on 4 July 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Hamayun Siddiq as a director on 3 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Kamran Khan as a director on 4 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Renata Bago as a director on 3 July 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 December 2017 | Appointment of Miss Renata Bago as a director on 21 November 2017 (2 pages) |
4 December 2017 | Appointment of Miss Renata Bago as a director on 21 November 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Cessation of Humayun Siddiq as a person with significant control on 16 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Cessation of Humayun Siddiq as a person with significant control on 16 September 2017 (1 page) |
15 June 2017 | Termination of appointment of Kashif Siddiq as a director on 1 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Kashif Siddiq as a director on 1 May 2017 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 April 2017 | Appointment of Mr Kashif Siddiq as a director on 14 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Kashif Siddiq as a director on 14 April 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Director's details changed for Hamayun Siddiq on 14 November 2013 (2 pages) |
13 October 2014 | Termination of appointment of Renata Bago as a director on 14 November 2013 (1 page) |
13 October 2014 | Director's details changed for Hamayun Siddiq on 14 November 2013 (2 pages) |
13 October 2014 | Termination of appointment of Renata Bago as a director on 14 November 2013 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU England on 16 June 2014 (1 page) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from 347 Kentish Town Road London NW5 2TJ on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from 347 Kentish Town Road London NW5 2TJ on 10 October 2013 (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Appointment of Renata Bago as a director (2 pages) |
14 March 2012 | Appointment of Renata Bago as a director (2 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Termination of appointment of Nusrat Siddiq as a secretary (1 page) |
15 September 2011 | Termination of appointment of Nusrat Siddiq as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Director's details changed for Hamayun Siddiq on 20 September 2008 (2 pages) |
8 October 2009 | Secretary's details changed for Nusrat Siddiq on 20 September 2008 (1 page) |
8 October 2009 | Director's details changed for Hamayun Siddiq on 20 September 2008 (2 pages) |
8 October 2009 | Secretary's details changed for Nusrat Siddiq on 20 September 2008 (1 page) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
12 August 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 90 orford road walthamstow waltham forest london E17 9QL (1 page) |
24 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 90 orford road walthamstow waltham forest london E17 9QL (1 page) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
8 January 2007 | Return made up to 15/09/06; full list of members; amend (6 pages) |
8 January 2007 | Return made up to 15/09/06; full list of members; amend (6 pages) |
19 December 2006 | Return made up to 15/09/06; full list of members (6 pages) |
19 December 2006 | Return made up to 15/09/06; full list of members (6 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
15 September 2005 | Incorporation (15 pages) |
15 September 2005 | Incorporation (15 pages) |