Karachi
75700
Pakistan
Director Name | Imtiaz Ur Rehman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | E-29 S.I.T.E. Karachi 75700 Pakistan |
Secretary Name | Rais Ahmed |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | E-29 S.I.T.E. Karachi 75700 Pakistan |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 42 High Street, Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Imtiaz Ur Rehman 50.00% Ordinary |
---|---|
50 at £1 | Rais Ahmed 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
8 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
26 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
29 September 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2021 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 9 May 2021 (1 page) |
16 November 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Rais Ahmed on 25 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Imtiaz Ur Rehman on 25 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Rais Ahmed on 25 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Imtiaz Ur Rehman on 25 August 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD uk (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD uk (1 page) |
6 October 2008 | Director appointed imtiaz ur rehman (2 pages) |
6 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
6 October 2008 | Director and secretary appointed rais ahmed (2 pages) |
6 October 2008 | Director and secretary appointed rais ahmed (2 pages) |
6 October 2008 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
6 October 2008 | Director appointed imtiaz ur rehman (2 pages) |
4 October 2008 | Company name changed taste factory foods LTD\certificate issued on 07/10/08 (2 pages) |
4 October 2008 | Company name changed taste factory foods LTD\certificate issued on 07/10/08 (2 pages) |
28 August 2008 | Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 August 2008 | Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 August 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
28 August 2008 | Appointment terminated director laurence adams (1 page) |
28 August 2008 | Appointment terminated director laurence adams (1 page) |
26 August 2008 | Incorporation (14 pages) |
26 August 2008 | Incorporation (14 pages) |