Romford
Essex
RM2 6QU
Secretary Name | Asad Gulzar Shaikh |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cambridge Avenue Romford Essex RM2 6QU |
Director Name | Shams Tabraz |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Thornbush Close Richmond Hill Ontario L4s 1z7 |
Director Name | Dr Amjad Gulzar Ahmed Shaikh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 March 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 36 Cambridge Avenue Romford Essex RM2 6QU |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,718 |
Gross Profit | £191 |
Net Worth | -£73,111 |
Cash | £6,270 |
Current Liabilities | £85,459 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
8 December 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
15 September 2023 | Change of details for Asad Gulzar Shaikh as a person with significant control on 6 April 2016 (2 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
21 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 February 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Asad Gulzar Shaikh on 16 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Asad Gulzar Shaikh on 16 February 2010 (1 page) |
16 February 2010 | Termination of appointment of Shams Tabraz as a director (1 page) |
16 February 2010 | Registered office address changed from 36 Cambridge Avenue Gidea Park Romford RM2 6QU on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Asad Gulzar Shaikh on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Asad Gulzar Shaikh on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Shams Tabraz as a director (1 page) |
16 February 2010 | Registered office address changed from 36 Cambridge Avenue Gidea Park Romford RM2 6QU on 16 February 2010 (1 page) |
26 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 29 October 2008 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 29 October 2008 with a full list of shareholders (3 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
21 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2008 | Appointment terminated director amjad shaikh (1 page) |
16 April 2008 | Appointment terminated director amjad shaikh (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Incorporation (10 pages) |
29 October 2007 | Incorporation (10 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |