London
E4 8HH
Director Name | Mr David Howell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Community Developmentconsultant |
Country of Residence | England |
Correspondence Address | 18 Vernon Road Feltham Middlesex TW13 4LH |
Director Name | Mr Nasir Mahmood Sharif |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2017) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 89 Langham Road London N15 3LR |
Director Name | Mr Mirza Abdul Aly Shipkolye |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hall Lane London E4 8HH |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | 1 Hall Lane London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nasir Sharif 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 January 2023 | Registered office address changed from 19 Norfolk Road London E17 5QS England to 1 Hall Lane London E4 8HH on 12 January 2023 (1 page) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 July 2022 | Appointment of Mr Nasir Mahmood Sharif as a director on 18 July 2022 (2 pages) |
30 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
30 July 2022 | Notification of Nasir Sharif as a person with significant control on 15 July 2022 (2 pages) |
30 July 2022 | Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 15 July 2022 (1 page) |
30 July 2022 | Cessation of Lee Hussain as a person with significant control on 15 July 2022 (1 page) |
28 March 2022 | Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 1 June 2020 (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 March 2022 | Administrative restoration application (2 pages) |
28 March 2022 | Confirmation statement made on 22 June 2020 with no updates (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 March 2022 | Confirmation statement made on 22 June 2021 with no updates (2 pages) |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Notification of Lee Hussain as a person with significant control on 1 April 2019 (2 pages) |
29 July 2019 | Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 15 June 2019 (1 page) |
29 July 2019 | Termination of appointment of Mirza Abdul Aly Shipkolye as a director on 1 April 2019 (1 page) |
29 July 2019 | Registered office address changed from 89 Langham Road London N15 3LR England to 19 Norfolk Road London E17 5QS on 29 July 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 July 2019 | Notification of Mirza Abdul Aly Shipkolye as a person with significant control on 10 June 2019 (2 pages) |
24 September 2018 | Cessation of Mirza Abdul Aly Shipkolye as a person with significant control on 1 April 2018 (1 page) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 June 2017 | Registered office address changed from 18 Carlisle Street London W1D 3BX England to 89 Langham Road London N15 3LR on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Nasir Mahmood Sharif as a director on 1 January 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 10 January 2017 (2 pages) |
22 June 2017 | Termination of appointment of Nasir Mahmood Sharif as a director on 1 January 2017 (1 page) |
22 June 2017 | Registered office address changed from 18 Carlisle Street London W1D 3BX England to 89 Langham Road London N15 3LR on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Appointment of Mr Mirza Abdul Aly Shipkolye as a director on 10 January 2017 (2 pages) |
6 May 2017 | Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 6 May 2017 (1 page) |
6 May 2017 | Registered office address changed from 214 High Road Woodford Green Essex IG8 9HH to 18 Carlisle Street London W1D 3BX on 6 May 2017 (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Registered office address changed from C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG to 214 High Road Woodford Green Essex IG8 9HH on 22 February 2015 (1 page) |
22 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Registered office address changed from C/O M Shipkolye Suite K & L Kennelwood House Kennelwood Lane Hatfield Hertfordshire AL10 0LG to 214 High Road Woodford Green Essex IG8 9HH on 22 February 2015 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 January 2012 | Appointment of Nasir Sharif as a director (2 pages) |
13 January 2012 | Registered office address changed from 18, Vernon Road, Feltham. Middlesex. TW13 4LH on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Nasir Sharif as a director (2 pages) |
13 January 2012 | Termination of appointment of David Howell as a director (1 page) |
13 January 2012 | Termination of appointment of David Howell as a director (1 page) |
13 January 2012 | Registered office address changed from 18, Vernon Road, Feltham. Middlesex. TW13 4LH on 13 January 2012 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2010 | Director's details changed for Mr David Howell on 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
12 January 2010 | Director's details changed for Mr David Howell on 31 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
2 December 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
20 October 2008 | Incorporation (14 pages) |
20 October 2008 | Incorporation (14 pages) |