Ilford
IG1 3AH
Director Name | Mr Mohammad Azeem |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 33a Selborne Road Ilford Essex IG1 3AH |
Secretary Name | Farzana Kausar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Selborne Road Ilford Essex IG1 3AH |
Director Name | Mr Muhammad Zaman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Poplars Road London E17 9AT |
Director Name | Mr Hamid Aziz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 December 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
Director Name | Mrs Farzana Kausar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
Director Name | Mr Muhammad Azeem |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Selborne Road Ilford Essex IG1 3AH |
Website | owconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 35826455 |
Telephone region | London |
Registered Address | Suite 3-04 Peel House London Road Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Farzana Kausar 50.00% Ordinary |
---|---|
50 at £1 | Muhammad Azeem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,125 |
Cash | £1,627 |
Current Liabilities | £502 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from C/O 18(S) Beehive Lane Ilford Essex IG1 3rd to Suite 3-04 Peel House London Road Morden SM4 5BT on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from C/O 18(S) Beehive Lane Ilford Essex IG1 3rd to Suite 3-04 Peel House London Road Morden SM4 5BT on 12 September 2017 (1 page) |
16 February 2017 | Appointment of Ms Farzana Kausar as a director on 8 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Farzana Kausar as a director on 8 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Muhammad Azeem as a director on 8 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Muhammad Azeem as a director on 8 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
9 October 2015 | Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3rd to C/O 18(S) Beehive Lane Ilford Essex IG1 3rd on 9 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Director's details changed for Mr Mohammad Azeem on 12 November 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Mohammad Azeem on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Farzana Kausar as a director on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Mohammad Azeem as a director on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Mohammad Azeem as a director on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Farzana Kausar as a director on 12 November 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Director's details changed for Ms Farzana Kausar on 21 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Ms Farzana Kausar on 21 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
10 July 2013 | Appointment of Ms Farzana Kausar as a director (2 pages) |
10 July 2013 | Appointment of Ms Farzana Kausar as a director (2 pages) |
10 July 2013 | Termination of appointment of Hamid Aziz as a director (1 page) |
10 July 2013 | Termination of appointment of Hamid Aziz as a director (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Farzana Kausar as a secretary (1 page) |
1 March 2012 | Registered office address changed from Taxexpress.Org.Uk Ltd 18 S Beehive Lane Ilford Essex IG1 3RD on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Farzana Kausar as a secretary (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Termination of appointment of Mohammad Azeem as a director (1 page) |
9 December 2011 | Appointment of Mr Hamid Aziz as a director (2 pages) |
9 December 2011 | Termination of appointment of Muhammad Zaman as a director (1 page) |
9 December 2011 | Termination of appointment of Mohammad Azeem as a director (1 page) |
9 December 2011 | Termination of appointment of Muhammad Zaman as a director (1 page) |
9 December 2011 | Appointment of Mr Hamid Aziz as a director (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 August 2010 | Director's details changed for Mohammad Azeem on 30 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mohammad Azeem on 30 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 January 2010 | Appointment of Mr Muhammad Zaman as a director (2 pages) |
8 January 2010 | Appointment of Mr Muhammad Zaman as a director (2 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / mohammad azeem / 15/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / mohammad azeem / 15/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / mohammad azeem / 15/08/2009 (1 page) |
16 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
16 September 2009 | Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page) |
16 September 2009 | Director's change of particulars / mohammad azeem / 15/08/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / farzana kausar / 15/08/2009 (1 page) |
3 March 2009 | Ad 01/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
3 March 2009 | Ad 01/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 30/07/08; full list of members (3 pages) |
18 February 2009 | Return made up to 30/07/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 378 sherrard road manor park london E12 6UQ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 378 sherrard road manor park london E12 6UQ (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 July 2007 | Incorporation (14 pages) |
30 July 2007 | Incorporation (14 pages) |