Ilford
Essex
IG2 6UN
Secretary Name | Mr Kamrul Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Park Avenue London E6 2SR |
Telephone | 020 84708446 |
---|---|
Telephone region | London |
Registered Address | 530 Romford Road London E7 8AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Abul Foyez 50.00% Ordinary |
---|---|
500 at £1 | Kamrul Amin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,233 |
Cash | £18,866 |
Current Liabilities | £74,984 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
24 April 2009 | Delivered on: 2 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £84,000.00 due or to become due. Particulars: F/H property 530 romford road forest gate london. Outstanding |
---|---|
10 November 2009 | Delivered on: 11 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property 530 romford road forest gate london. Outstanding |
28 February 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
22 May 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 January 2009 | Incorporation (8 pages) |
23 January 2009 | Incorporation (8 pages) |