Ilford
IG1 4QZ
Director Name | Mr Amjad Ali Syed |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chirstchurch Road Ilford IG1 4QZ |
Secretary Name | Mr Amjad Ali Syed |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chirstchurch Road Ilford IG1 4QZ |
Registered Address | 198-200 High Road Chadwell Heath Romford RM6 6LU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1 at £1 | Amjad Ali Syed 50.00% Ordinary |
---|---|
1 at £1 | Rizwana Amjad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,462 |
Cash | £14,296 |
Current Liabilities | £196,141 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
6 March 2023 | Delivered on: 8 March 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 May 2021 | Delivered on: 10 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
8 March 2023 | Registration of charge 062946350002, created on 6 March 2023 (81 pages) |
26 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 May 2021 | Registration of charge 062946350001, created on 7 May 2021 (56 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
7 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Notification of Amjad Ali Syed as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Rizwana Amjad as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Rizwana Amjad as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Amjad Ali Syed as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Register inspection address has been changed to 198 - 200 High Road Romford RM6 6LU (1 page) |
28 November 2014 | Register inspection address has been changed to 198 - 200 High Road Romford RM6 6LU (1 page) |
28 November 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 February 2013 (1 page) |
10 January 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
10 January 2013 | Amended accounts made up to 30 June 2011 (7 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 36 Chiristchurch Road Ilford IG1 4QZ on 6 March 2012 (1 page) |
19 September 2011 | Director's details changed for Rizwana Amjad on 28 June 2010 (2 pages) |
19 September 2011 | Director's details changed for Rizwana Amjad on 28 June 2010 (2 pages) |
19 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Amjad Ali Syed on 28 June 2010 (2 pages) |
19 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Director's details changed for Amjad Ali Syed on 28 June 2010 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Annual return made up to 27 June 2010 (14 pages) |
14 September 2010 | Annual return made up to 27 June 2010 (14 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 October 2009 | Annual return made up to 27 June 2009 (4 pages) |
12 October 2009 | Annual return made up to 27 June 2009 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2009 | Return made up to 27/06/08; full list of members (8 pages) |
9 January 2009 | Return made up to 27/06/08; full list of members (8 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) |
22 May 2008 | Memorandum and Articles of Association (13 pages) |
22 May 2008 | Memorandum and Articles of Association (13 pages) |
16 May 2008 | Company name changed 9 blessing LIMITED\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed 9 blessing LIMITED\certificate issued on 19/05/08 (2 pages) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |