Company NameAcquisition & Exit Strategy Limited
DirectorTauqeer Rafiq Qureshi
Company StatusActive
Company Number06112604
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tauqeer Rafiq Qureshi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address530 Commercial Road
London
E1 0HY
Secretary NameTauheed Qureshi
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address141 Barking Road
London
E16 4HQ

Location

Registered AddressNo 19 1-13 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tauqeer Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,872
Cash£8,612
Current Liabilities£1,228,485

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

22 June 2007Delivered on: 27 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 albert road london t/n EGL91058. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2007Delivered on: 5 June 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
6 November 2023Withdrawal of a person with significant control statement on 6 November 2023 (2 pages)
6 November 2023Notification of Tauqeer Rafiq Qureshi as a person with significant control on 1 November 2023 (2 pages)
8 September 2023Total exemption full accounts made up to 27 September 2022 (3 pages)
7 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
13 August 2022Director's details changed for Mr. Tauqeer Rafiq Qureshi on 1 August 2022 (2 pages)
13 August 2022Total exemption full accounts made up to 27 September 2021 (3 pages)
9 August 2022Director's details changed for Mr. Tauqeer Rafiq Qureshi on 1 August 2022 (2 pages)
17 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 27 September 2020 (3 pages)
28 September 2021Current accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with updates (3 pages)
4 July 2020Total exemption full accounts made up to 29 September 2019 (3 pages)
4 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Total exemption full accounts made up to 29 September 2018 (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 29 September 2017 (6 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
17 July 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
17 July 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 November 2016Director's details changed for Mr. Tauqeer Rasiq Qureshi on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Mr. Tauqeer Rasiq Qureshi on 20 November 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Previous accounting period shortened from 30 October 2015 to 30 September 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 October 2015 to 30 September 2015 (1 page)
28 June 2016Termination of appointment of Tauheed Qureshi as a secretary on 15 April 2016 (1 page)
28 June 2016Termination of appointment of Tauheed Qureshi as a secretary on 15 April 2016 (1 page)
4 May 2016Director's details changed for Mr. Tauqeer Qureshi on 30 April 2016 (2 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Director's details changed for Mr. Tauqeer Qureshi on 30 April 2016 (2 pages)
30 August 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
23 January 2015Registered office address changed from 162 Commercial Road London E1 2JY to No 19 1-13 Adler Street London E1 1EG on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 162 Commercial Road London E1 2JY to No 19 1-13 Adler Street London E1 1EG on 23 January 2015 (2 pages)
7 August 2014Accounts for a small company made up to 30 October 2013 (4 pages)
7 August 2014Accounts for a small company made up to 30 October 2012 (4 pages)
7 August 2014Accounts for a small company made up to 30 October 2012 (4 pages)
7 August 2014Accounts for a small company made up to 30 October 2013 (4 pages)
9 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
30 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
27 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Tauqeer Qureshi on 16 February 2010 (2 pages)
23 April 2010Director's details changed for Tauqeer Qureshi on 16 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Compulsory strike-off action has been discontinued (1 page)
21 December 2009Annual return made up to 16 February 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 16 February 2009 with a full list of shareholders (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2009Registered office changed on 03/09/2009 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
3 September 2009Registered office changed on 03/09/2009 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 16/02/08; full list of members (3 pages)
12 February 2009Return made up to 16/02/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page)
16 February 2007Incorporation (17 pages)
16 February 2007Incorporation (17 pages)