Cheshunt
EN8 9SP
Director Name | Mr Muhammad Asif Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 45 Lynford Gardens Seven Kings Ilford Essex IG3 9LY |
Director Name | Ms Firdous Khawaja |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2017) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Registered Address | Rowan House Delamare Road Cheshunt EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,150 |
Current Liabilities | £6,530 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (1 page) |
15 March 2018 | Cessation of Muhammad Asif Khawaja as a person with significant control on 1 May 2017 (1 page) |
15 March 2018 | Notification of Muhammad Amir as a person with significant control on 1 May 2017 (2 pages) |
15 March 2018 | Termination of appointment of Firdous Khawaja as a director on 1 May 2017 (1 page) |
15 March 2018 | Appointment of Mr Muhammad Amir as a director on 1 May 2017 (2 pages) |
15 March 2018 | Termination of appointment of Firdous Khawaja as a director on 1 May 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (3 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 December 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt EN8 9SP on 28 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 16 December 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 November 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to 65-69 Shepherds Bush Green London W12 8TX on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 680 Bath Road Hounslow TW5 9QX to 65-69 Shepherds Bush Green London W12 8TX on 12 November 2015 (1 page) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 June 2013 | Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 12 June 2013 (1 page) |
25 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Termination of appointment of Muhammad Khawaja as a director (1 page) |
7 March 2011 | Appointment of Ms Firdous Khawaja as a director (2 pages) |
7 March 2011 | Appointment of Ms Firdous Khawaja as a director (2 pages) |
7 March 2011 | Termination of appointment of Muhammad Khawaja as a director (1 page) |
12 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
14 July 2010 | Compulsory strike-off action has been discontinued (2 pages) |
13 July 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Khawaja Muhammad Asif Khawaja on 1 November 2009 (2 pages) |
13 July 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from Oakwood House 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG United Kingdom on 1 July 2010 (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Incorporation (13 pages) |
18 February 2009 | Incorporation (13 pages) |