Dagenham
RM8 1HJ
Director Name | Mr Muhammad Shahid Awan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Coppen Road Dagenham RM8 1HJ |
Secretary Name | Muhammad Shahid Awan |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit C Coppen Road Dagenham RM8 1HJ |
Director Name | Mr Qamar Saleem Siddiqui |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Coppen Road Dagenham RM8 1HJ |
Website | www.awanimpex.com/ |
---|---|
Telephone | 020 85341190 |
Telephone region | London |
Registered Address | Unit C Coppen Road Dagenham RM8 1HJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muhammad Shahid Awan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,962 |
Cash | £152,484 |
Current Liabilities | £108,896 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 August 2022 | Delivered on: 25 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit c, selinas lane, dagenham, RM8 1HJ. Outstanding |
---|---|
4 August 2022 | Delivered on: 5 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit c coppen road dagenham. Outstanding |
13 February 2017 | Delivered on: 2 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit c selinas lane dagenham. Outstanding |
8 February 2017 | Delivered on: 8 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 November 2020 | Termination of appointment of Qamar Saleem Siddiqui as a director on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Cessation of Qamar Saleem Siddiqui as a person with significant control on 30 November 2020 (1 page) |
30 November 2020 | Notification of Muhammad Shahid Awan as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Muhammad Shahid Awan as a director on 30 November 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
18 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Mr Qamar Saleem Siddiqui as a director on 24 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Muhammad Shahid Awan as a director on 24 October 2019 (1 page) |
6 November 2019 | Cessation of Muhammad Shahid Awan as a person with significant control on 24 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Muhammad Shahid Awan as a secretary on 24 October 2019 (1 page) |
6 November 2019 | Notification of Qamar Saleem Siddiqui as a person with significant control on 24 October 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 March 2017 | Registration of charge 067175130002, created on 13 February 2017 (38 pages) |
2 March 2017 | Registration of charge 067175130002, created on 13 February 2017 (38 pages) |
8 February 2017 | Registration of charge 067175130001, created on 8 February 2017 (42 pages) |
8 February 2017 | Registration of charge 067175130001, created on 8 February 2017 (42 pages) |
1 November 2016 | Registered office address changed from 330a Romford Road Forest Gate London E7 8BS to Unit C Coppen Road Dagenham RM8 1HJ on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from 330a Romford Road Forest Gate London E7 8BS to Unit C Coppen Road Dagenham RM8 1HJ on 1 November 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
31 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 November 2010 | Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Registered office address changed from 97 Grosvenor Road London E7 8HZ on 26 November 2010 (1 page) |
26 November 2010 | Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page) |
26 November 2010 | Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages) |
26 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page) |
26 November 2010 | Director's details changed for Mr Muhammad Shahid Awan on 1 June 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Muhammad Shahid Awan on 1 June 2010 (1 page) |
26 November 2010 | Registered office address changed from 97 Grosvenor Road London E7 8HZ on 26 November 2010 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 June 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
24 June 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Muhammad Shahid Awan on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Muhammad Shahid Awan on 13 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 October 2008 | Incorporation (16 pages) |
7 October 2008 | Incorporation (16 pages) |