Croydon
CR0 1SN
Director Name | Mr Kashif Siddiq |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 216 High Road Romford RM6 6LS |
Secretary Name | Samara Shahzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Third Avenue Walthamstow E17 9QR |
Director Name | Ms Samara Shahzad |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2011) |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 314 Caledonian Road London N1 1BB |
Director Name | Mrs Samara Shahzad |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Caledonian Road London N1 1BB |
Director Name | Mr Kaif Khan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Director Name | Mr Azaan Humayun |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 216 High Road Romford RM6 6LS |
Telephone | 020 76073240 |
---|---|
Telephone region | London |
Registered Address | 216 High Road Romford RM6 6LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Samara Shahzad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,905 |
Current Liabilities | £40,770 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 31 October 2021 (overdue) |
24 January 2022 | Appointment of Kaif Khan as a director on 11 January 2022 (2 pages) |
---|---|
24 January 2022 | Termination of appointment of Azaan Humayun as a director on 11 January 2022 (1 page) |
12 November 2021 | Appointment of Mr Azaan Humayun as a director on 19 May 2021 (2 pages) |
2 November 2021 | Compulsory strike-off action has been suspended (1 page) |
29 October 2021 | Termination of appointment of Kashif Siddiq as a director on 30 May 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2021 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Confirmation statement made on 17 October 2020 with updates (3 pages) |
12 May 2020 | Cessation of Jameel Khan as a person with significant control on 1 May 2020 (1 page) |
3 March 2020 | Notification of Jameel Khan as a person with significant control on 1 February 2020 (2 pages) |
9 February 2020 | Termination of appointment of Kaif Khan as a director on 1 February 2020 (1 page) |
9 February 2020 | Cessation of Kaif Khan as a person with significant control on 1 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 July 2017 | Appointment of Mr Kaif Khan as a director on 1 January 2017 (2 pages) |
1 July 2017 | Change of details for Mr Kaif Khan as a person with significant control on 1 January 2017 (2 pages) |
1 July 2017 | Change of details for Mr Kaif Khan as a person with significant control on 1 January 2017 (2 pages) |
1 July 2017 | Appointment of Mr Kaif Khan as a director on 1 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page) |
23 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 December 2013 | Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page) |
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 April 2012 | Registered office address changed from 314 Caledonian Road London N1 1BB on 16 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a director (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a secretary (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a director (1 page) |
16 April 2012 | Registered office address changed from 314 Caledonian Road London N1 1BB on 16 April 2012 (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a secretary (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a director (1 page) |
16 April 2012 | Termination of appointment of Samara Shahzad as a director (1 page) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mrs Samara Shahzad as a director (2 pages) |
9 November 2010 | Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages) |
9 November 2010 | Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Mrs Samara Shahzad as a director (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
24 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
1 June 2010 | Appointment of Ms Samara Shahzad as a director (2 pages) |
1 June 2010 | Appointment of Ms Samara Shahzad as a director (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2007 | Incorporation (13 pages) |
16 October 2007 | Incorporation (13 pages) |