Mitcham
CR4 4EA
Director Name | Mr Rizwan Azed |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 392a London Road Mitcham Surrey CR4 4EA |
Secretary Name | Mrs Safina Azed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE |
Director Name | Miss Zaira Saleem Haq |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Goldthorn Road Wolverhampton WV2 4PW |
Director Name | Mr Mohammad Zubair |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE |
Director Name | Mr Rizwan Azed |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business Plus 390 London Road Mitcham CR4 4EA |
Registered Address | Business Plus 390 London Road Mitcham CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Safina Azed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,928 |
Current Liabilities | £25,929 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 May 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
14 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 February 2022 | Notification of Mahreen Fatima as a person with significant control on 1 January 2021 (2 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
14 September 2020 | Cessation of Rizwan Azed as a person with significant control on 1 January 2020 (1 page) |
14 September 2020 | Appointment of Miss Mahreen Fatima as a director on 1 January 2020 (2 pages) |
14 September 2020 | Termination of appointment of Rizwan Azed as a director on 1 January 2020 (1 page) |
14 September 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to Business Plus 390 London Road Mitcham CR4 4EA on 14 September 2020 (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
11 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 November 2017 | Appointment of Mr Rizwan Azed as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Rizwan Azed as a director on 1 November 2017 (2 pages) |
23 June 2017 | Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page) |
23 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page) |
23 June 2017 | Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page) |
23 June 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Mohammad Zubair as a director on 1 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-01-26
|
26 January 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-01-26
|
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 July 2015 | Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page) |
18 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page) |
18 July 2015 | Termination of appointment of Safina Azed as a secretary on 1 January 2014 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to C/O Pearl Business Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 27 October 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 June 2013 | Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page) |
9 June 2013 | Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page) |
9 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-09
|
9 June 2013 | Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages) |
9 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-09
|
9 June 2013 | Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages) |
9 June 2013 | Secretary's details changed for Mrs Safina Azed on 1 April 2013 (1 page) |
9 June 2013 | Director's details changed for Mr Mohammad Zubair on 1 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mohammad Zubair on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 392A london road mitcham surrey CR4 4EA united kingdom (1 page) |
13 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 392A london road mitcham surrey CR4 4EA united kingdom (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
12 July 2009 | Appointment terminated director zaira haq (1 page) |
12 July 2009 | Appointment terminated director zaira haq (1 page) |
12 July 2009 | Director appointed mr mohammad zubair (1 page) |
12 July 2009 | Director appointed mr mohammad zubair (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 August 2008 | Secretary's change of particulars / safina azed / 01/08/2008 (2 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
28 August 2008 | Secretary's change of particulars / safina azed / 01/08/2008 (2 pages) |
28 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
26 April 2006 | Incorporation (13 pages) |
26 April 2006 | Incorporation (13 pages) |