London
SE6 3TQ
Secretary Name | Waseem Asghar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ratcliff Road London E7 8DD |
Secretary Name | Anees Khan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 21 September 2006(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2012) |
Role | Company Director |
Correspondence Address | 24 Seymour Road London E6 1PR |
Director Name | Abdul Raof Rasouli |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 562-564 Romford Road Manor Park London E12 5AF |
Director Name | Mr Anees Khan Khan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 562-564 Romford Road Manor Park London E12 5AF |
Director Name | Imran Shazad Asghar Malik |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 562-564 Romford Road Manor Park London E12 5AF |
Director Name | Mr Imran Shazad Asghar Malik |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Ilford Lane Ilford Essex IG1 2SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shop-fittings.co |
---|
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Abdul Raof Rasouli 50.00% Ordinary |
---|---|
1 at £1 | Imran Shazad Asghar Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,264 |
Cash | £27,069 |
Current Liabilities | £323,991 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 April 2017 | Registered office address changed from 6 6 Wellmead Wellwood Road Goodmayes Essex IG3 8TX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 27 April 2017 (2 pages) |
---|---|
26 April 2017 | Statement of affairs (8 pages) |
26 April 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Resolutions
|
7 March 2017 | Termination of appointment of Imran Shazad Asghar Malik as a director on 22 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Unit C3 J31 Park Motherwell Way West Thurrock Grays Essex RM20 3XD England to 6 6 Wellmead Wellwood Road Goodmayes Essex IG3 8TX on 1 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 April 2016 | Registered office address changed from Unit 6 Redbridge Enterprise Centre, Oakland Park Drive Ilford Essex IG1 1TY to Unit C3 J31 Park Motherwell Way West Thurrock Grays Essex RM20 3XD on 13 April 2016 (1 page) |
10 December 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2015 | Appointment of Mr Imran Shazad Asghar Malik as a director on 1 July 2015 (2 pages) |
10 November 2015 | Appointment of Mr Imran Shazad Asghar Malik as a director on 1 July 2015 (2 pages) |
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Termination of appointment of Imran Shazad Asghar Malik as a director on 1 September 2013 (1 page) |
1 October 2014 | Termination of appointment of Imran Shazad Asghar Malik as a director on 1 September 2013 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 July 2013 | Termination of appointment of Anees Khan as a director (1 page) |
30 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Termination of appointment of Abdul Rasouli as a director (1 page) |
26 July 2012 | Termination of appointment of Anees Khan as a secretary (1 page) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
28 February 2012 | Appointment of Imran Shazad Asghar Malik as a director (3 pages) |
28 February 2012 | Appointment of Anees Khan Khan as a director (3 pages) |
20 February 2012 | Termination of appointment of a secretary (2 pages) |
20 February 2012 | Appointment of Abdul Raof Rasouli as a director (3 pages) |
2 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Abdul Raof Rasouli on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Abdul Raof Rasouli on 1 November 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (13 pages) |
22 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (13 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
30 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 February 2009 | Secretary's change of particulars / anees khan / 18/03/2008 (1 page) |
18 February 2009 | Return made up to 08/09/08; full list of members (10 pages) |
7 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (6 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Incorporation (16 pages) |