Rayners Lane
Harrow
Middlesex
HA2 0UE
Secretary Name | Mrs Farin Khan |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2a Newton Farm Cottages Rayners Lane Harrow Middlesex HA2 0UE |
Registered Address | G-13, Barking Enterprise Centre 50 Wakering Road London IG11 8GN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nabeel Ud Daulah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,982 |
Cash | £24,328 |
Current Liabilities | £33,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
11 October 2023 | Cessation of Mohammed Akbar Hossain as a person with significant control on 1 October 2023 (1 page) |
---|---|
11 October 2023 | Notification of Nabeel Ud Daulah as a person with significant control on 1 October 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
11 October 2023 | Appointment of Mr Nabeel Ud Daulah as a director on 1 October 2023 (2 pages) |
11 October 2023 | Termination of appointment of Mohammed Akbar Hossain as a director on 1 October 2023 (1 page) |
23 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
6 July 2023 | Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 6 July 2023 (2 pages) |
5 July 2023 | Appointment of Mr Mohammed Akbar Hossain as a director on 25 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Mohammed Akbar Hossain as a director on 15 June 2023 (1 page) |
5 July 2023 | Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Change of details for Mr Mohammed Akbar Hossain as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 June 2023 | Statement of capital following an allotment of shares on 7 May 2023
|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (3 pages) |
8 June 2023 | Termination of appointment of Nabeel Ud Daulah as a director on 1 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
12 May 2023 | Notification of Mohammed Akbar Hossain as a person with significant control on 7 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with updates (3 pages) |
7 May 2023 | Appointment of Mr Mohammed Akbar Hossain as a director on 1 May 2023 (2 pages) |
7 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
7 May 2023 | Registered office address changed from 254 Stapleton Road Bristol BS5 0NP England to G-13, Barking Enterprise Centre 50 Wakering Road London IG11 8GN on 7 May 2023 (1 page) |
7 May 2023 | Cessation of Nabeel Ud Daulah as a person with significant control on 1 May 2023 (1 page) |
17 March 2023 | Withdraw the company strike off application (1 page) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (3 pages) |
13 January 2023 | Registered office address changed from 24 Cymbeline Court Harrow HA1 2HN England to 254 Stapleton Road Bristol BS5 0NP on 13 January 2023 (1 page) |
29 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 August 2021 | Registered office address changed from 31 Grangewood Avenue Rainham RM13 9PA England to 24 Cymbeline Court Harrow HA1 2HN on 23 August 2021 (1 page) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (3 pages) |
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 November 2020 | Registered office address changed from 16-18 Smartbook Accountancy Whitechapel Road (2nd Floor) London E1 1EW United Kingdom to 31 Grangewood Avenue Rainham RM13 9PA on 20 November 2020 (1 page) |
6 November 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 May 2020 | Registered office address changed from 16-18 16-18 Whitechapel Road Smartbook 2nd Floor London E1 1EW United Kingdom to 16-18 Smartbook Accountancy Whitechapel Road (2nd Floor) London E1 1EW on 29 May 2020 (1 page) |
4 May 2020 | Registered office address changed from Coach Works Unit-5, 14 Andre Street London E8 2AA United Kingdom to 16-18 16-18 Whitechapel Road Smartbook 2nd Floor London E1 1EW on 4 May 2020 (1 page) |
29 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (1 page) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Termination of appointment of Farin Khan as a secretary on 1 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Coach Works Unit-3 14 Andre Street, London London E8 2AA United Kingdom to Coach Works Unit-5, 14 Andre Street London E8 2AA on 13 June 2018 (1 page) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from 14 Andre Street London E8 2AA United Kingdom to Coach Works Unit-3 14 Andre Street, London London E8 2AA on 8 February 2018 (1 page) |
5 February 2018 | Registered office address changed from 16-18 Whitechapel Road London E1 1EW to 14 Andre Street London E8 2AA on 5 February 2018 (1 page) |
30 December 2017 | Confirmation statement made on 30 December 2017 with updates (3 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2015 | Director's details changed for Mr Nabeel Ud Daulah on 29 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Nabeel Ud Daulah on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to 16-18 Whitechapel Road London E1 1EW on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR to 16-18 Whitechapel Road London E1 1EW on 29 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
20 December 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Nabeel Ud Daulah on 7 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Secretary's details changed for Mrs Farin Khan on 7 December 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Flat 33 Bartholomew Court 10 Newport Avenue London E14 2DW United Kingdom on 9 December 2010 (1 page) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Director's change of particulars / nabeel daulah / 18/12/2008 (1 page) |
15 January 2009 | Director's change of particulars / nabeel daulah / 18/12/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
19 December 2008 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
18 December 2008 | Incorporation (19 pages) |
18 December 2008 | Incorporation (19 pages) |