London
E7 8LF
Director Name | Mr Abdul Razzaq |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 288 Green Street London E7 8LF |
Secretary Name | Mohammad Shoaib Osmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 3a Lancaster Road Southall Middlesex UB1 1NP |
Secretary Name | Mr Mohammad Shoaib Osmani |
---|---|
Status | Resigned |
Appointed | 01 January 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 3-A Lancaster Road Lancaster Road Southall Middlesex UB1 1NP |
Director Name | Mr Mohammad Shoaib Osmani |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Green Street London E7 8LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 288 Green Street London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
100 at £1 | Abdul Razzak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,503 |
Cash | £1,504 |
Current Liabilities | £32,604 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 June 2011 | Delivered on: 22 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
18 October 2017 | Termination of appointment of Abdul Razzaq as a director on 31 March 2017 (1 page) |
18 October 2017 | Cessation of Abdul Razzaq as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 September 2017 | Appointment of Mr Mohammad Shoaib Osmani as a director on 1 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Appointment of Mr Mohammad Shoaib Osmani as a secretary on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Registered office address changed from 129 Church Road Manor Park London E12 6AF England to 288 Green Street London E7 8LF on 17 December 2014 (1 page) |
5 November 2014 | Registered office address changed from First Floor 288 Green Street Forest Gate London E7 8LF to 129 Church Road Manor Park London E12 6AF on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from First Floor 288 Green Street Forest Gate London E7 8LF to 129 Church Road Manor Park London E12 6AF on 5 November 2014 (1 page) |
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Director's details changed for Abdul Razzaq on 26 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of Mohammad Osmani as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Registered office address changed from 39 the Mall Ealing London W5 3TJ on 17 June 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
22 February 2010 | Director's details changed for Abdul Razzaq on 15 February 2010 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (7 pages) |
30 May 2008 | Return made up to 02/03/08; no change of members
|
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 02/03/07; full list of members
|
2 April 2007 | Director's particulars changed (1 page) |
6 October 2006 | Ad 29/09/06--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 9 trinity road southall middlesex UB1 1EP (1 page) |
15 March 2006 | Ad 02/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |