London
N3 1DP
Director Name | Kausar Hussain |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 69 Khyaban-E-Mujahid Dha Karachi N12 8RR |
Secretary Name | Faisal Nasrullah |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Campus3 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR |
Director Name | Faraz Mirza |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 December 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 311 Regents Park Road London N3 1DP |
Registered Address | 311 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kausar Hussain 50.00% Ordinary |
---|---|
1 at £1 | Mohammad Saeed Mohammad Hussain (Pvt) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,659 |
Cash | £16,232 |
Current Liabilities | £37,879 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
16 November 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 May 2018 | Termination of appointment of Faraz Mirza as a director on 16 February 2016 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 January 2018 | Change of details for Mr Kausar Hussain as a person with significant control on 8 January 2018 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 May 2017 | Registered office address changed from 208 Campus3 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to 311 Regents Park Road London N3 1DP on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 208 Campus3 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to 311 Regents Park Road London N3 1DP on 15 May 2017 (1 page) |
28 December 2016 | Termination of appointment of Faisal Nasrullah as a secretary on 28 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Faisal Nasrullah as a secretary on 28 December 2016 (1 page) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 December 2010 | Appointment of Faraz Mirza as a director (2 pages) |
17 December 2010 | Appointment of Faraz Mirza as a director (2 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 April 2010 | Registered office address changed from Suite 14 Regent House 24-25 Nutford Place London W1H 5YN on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Suite 14 Regent House 24-25 Nutford Place London W1H 5YN on 21 April 2010 (1 page) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for Faisal Nasrullah on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Faisal Nasrullah on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Faisal Nasrullah on 1 October 2009 (1 page) |
9 November 2009 | Director's details changed for Kausar Hussain on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kausar Hussain on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kausar Hussain on 1 October 2009 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from office 404 4TH floor 324 regent street central london london W1B 3HH uk (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from office 404 4TH floor 324 regent street central london london W1B 3HH uk (1 page) |
20 October 2008 | Incorporation (12 pages) |
20 October 2008 | Incorporation (12 pages) |