Strand
London
WC2R 1DA
Director Name | Mrs Sana Ali |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Roxy Avenue Romford RM6 4AZ |
Secretary Name | Wasim Abbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Roxy Avenue Romford RM6 4AZ |
Secretary Name | Mrs Sana Ali |
---|---|
Status | Resigned |
Appointed | 12 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Roxy Avenue Romford RM6 4AZ |
Director Name | Mr Ghulam Abbas |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 325 - 331 High Road Ilford Greater London IG1 1NR |
Director Name | Mr Geoffrey Horley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 18 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 325 - 331 High Road Ilford Essex IG1 1NR |
Website | www.selconsultants.com |
---|
Registered Address | 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Naveed Ahmad 51.00% Ordinary |
---|---|
49 at £1 | Ghulam Abbas 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £39,897 |
Current Liabilities | £48,907 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 8 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
30 October 2023 | Change of details for Mr Naveed Ahmad as a person with significant control on 30 October 2023 (2 pages) |
19 October 2023 | Change of details for Mr Naveed Ahmad as a person with significant control on 1 October 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Naveed Ahmad on 18 July 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2023 | Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Geoffrey Horley as a director on 18 May 2021 (1 page) |
18 May 2021 | Appointment of Mr Geoffrey Horley as a director on 13 May 2021 (2 pages) |
5 April 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Registered office address changed from 7 Bell Yard Strand London WC2A 2JR England to Thanet House 231-232 Strand London WC2R 1DA on 13 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 325 - 331 High Road Ilford Greater London IG1 1NR England to 7 Bell Yard Strand London WC2A 2JR on 20 March 2019 (1 page) |
5 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 January 2017 | Termination of appointment of Ghulam Abbas as a director on 30 June 2014 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Ghulam Abbas as a director on 30 June 2014 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ England to 325 - 331 High Road Ilford Greater London IG1 1NR on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ England to 325 - 331 High Road Ilford Greater London IG1 1NR on 16 December 2015 (1 page) |
30 June 2015 | Registered office address changed from Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP to 89 Roxy Avenue Romford RM6 4AZ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP to 89 Roxy Avenue Romford RM6 4AZ on 30 June 2015 (1 page) |
3 April 2015 | Director's details changed for Mr Naveed Ahmad on 14 March 2015 (2 pages) |
3 April 2015 | Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page) |
3 April 2015 | Appointment of Mr Ghulam Abbas as a director on 30 June 2014 (2 pages) |
3 April 2015 | Appointment of Mr Ghulam Abbas as a director on 30 June 2014 (2 pages) |
3 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Director's details changed for Mr Naveed Ahmad on 14 March 2015 (2 pages) |
3 April 2015 | Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 89 Roxy Avenue Romford RM6 4AZ to Sir Robert Peel House, 344-348 High Road Ilford London IG1 1QP on 3 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Termination of appointment of Sana Ali as a secretary (1 page) |
1 July 2010 | Termination of appointment of Sana Ali as a director (1 page) |
1 July 2010 | Termination of appointment of Sana Ali as a secretary (1 page) |
1 July 2010 | Termination of appointment of Sana Ali as a director (1 page) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Sana Ali on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Naveed Ahmad on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Director appointed mr naveed ahmad (1 page) |
6 August 2008 | Secretary appointed mrs sana ali (1 page) |
6 August 2008 | Appointment terminated secretary wasim abbas (1 page) |
6 August 2008 | Director appointed mr naveed ahmad (1 page) |
6 August 2008 | Appointment terminated secretary wasim abbas (1 page) |
6 August 2008 | Secretary appointed mrs sana ali (1 page) |
15 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2007 | Incorporation (8 pages) |
14 March 2007 | Incorporation (8 pages) |