London
E1 0HY
Secretary Name | Tauheed Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Barking Road London E16 4HQ |
Registered Address | No 19 1-13 Adler Street London E1 1EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tauqeer Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,872 |
Cash | £8,612 |
Current Liabilities | £1,228,485 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 June 2007 | Delivered 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 2007 | Delivered 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 |
9 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Withdrawal of a person with significant control statement on 6 November 2023 (2 pages) |
6 November 2023 | Notification of Tauqeer Rafiq Qureshi as a person with significant control on 1 November 2023 (2 pages) |
8 September 2023 | Total exemption full accounts made up to 27 September 2022 (3 pages) |
7 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
13 August 2022 | Director's details changed for Mr. Tauqeer Rafiq Qureshi on 1 August 2022 (2 pages) |
13 August 2022 | Total exemption full accounts made up to 27 September 2021 (3 pages) |
9 August 2022 | Director's details changed for Mr. Tauqeer Rafiq Qureshi on 1 August 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 27 September 2020 (3 pages) |
28 September 2021 | Current accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
28 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (3 pages) |
4 July 2020 | Total exemption full accounts made up to 29 September 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Total exemption full accounts made up to 29 September 2018 (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 29 September 2017 (6 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
17 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 July 2017 | Amended total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 November 2016 | Director's details changed for Mr. Tauqeer Rasiq Qureshi on 20 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr. Tauqeer Rasiq Qureshi on 20 November 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 30 September 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 30 September 2015 (1 page) |
28 June 2016 | Termination of appointment of Tauheed Qureshi as a secretary on 15 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Tauheed Qureshi as a secretary on 15 April 2016 (1 page) |
4 May 2016 | Director's details changed for Mr. Tauqeer Qureshi on 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr. Tauqeer Qureshi on 30 April 2016 (2 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a small company made up to 30 October 2013 (4 pages) |
7 August 2014 | Accounts for a small company made up to 30 October 2012 (4 pages) |
7 August 2014 | Accounts for a small company made up to 30 October 2012 (4 pages) |
7 August 2014 | Accounts for a small company made up to 30 October 2013 (4 pages) |
9 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
30 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Tauqeer Qureshi on 16 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Tauqeer Qureshi on 16 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2009 | Annual return made up to 16 February 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 16 February 2009 with a full list of shareholders (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from euro house, 1394 high road whetstone london N20 9YZ (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from euro house, 1394 high road whetstone london N20 9YZ (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 16/02/08; full list of members (3 pages) |
12 February 2009 | Return made up to 16/02/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
16 February 2007 | Incorporation (17 pages) |
16 February 2007 | Incorporation (17 pages) |