London
SE1 7ND
Secretary Name | Mrs Shahzia Shah |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Salisbury Avenue Barking Essex IG11 9XY |
Director Name | Mr Attaur Rehman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 March 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Salisbury Avenue Barking Essex IG11 9XY |
Director Name | Mr Ahmad Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Green Street Plaistow Upton Park E13 9AU |
Director Name | Mr Ahmad Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Green Street Plaistow Upton Park E13 9AU |
Director Name | Mr Rahim Shah |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 September 2022) |
Role | Drictor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Plashet Grove London E6 1AD |
Website | khyberexchange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84722211 |
Telephone region | London |
Registered Address | Wework Building 10 York Road London SE1 7ND |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
21.8k at £1 | Rahim Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,375 |
Cash | £42,451 |
Current Liabilities | £33,597 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 May 2016 | Resolutions
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 October 2015 | Director's details changed for Mr Rahim Shah on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Rahim Shah on 1 October 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Registered office address changed from Abm,Global Compliance,Lime House Court,3-11 Dod Street London E14 7EQ England to 31 Plashet Grove London E6 1AD on 20 November 2014 (1 page) |
20 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 April 2014 | Registered office address changed from 379 Green Street London E13 9AU England on 16 April 2014 (1 page) |
12 April 2014 | Registered office address changed from C/O Bbk Accountants Limited 4a Roman Road Eastham London E6 3RX on 12 April 2014 (1 page) |
13 January 2014 | Termination of appointment of Attaur Rehman as a director (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
19 September 2013 | Director's details changed for Mr Rahim Shah on 19 September 2013 (2 pages) |
18 July 2013 | Appointment of Mr Rahim Shah as a director (2 pages) |
8 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from 379 Green Street Plaistow Newham E13 9AU United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 379 Green Street Plaistow Newham E13 9AU United Kingdom on 8 April 2013 (1 page) |
14 January 2013 | Company name changed shahz mts LIMITED\certificate issued on 14/01/13
|
17 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
13 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 March 2012 | Termination of appointment of Ahmad Shah as a director (1 page) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Ahmad Shah on 11 October 2010 (2 pages) |
20 September 2010 | Registered office address changed from 4 Merton Road Barking Essex IG11 9QR United Kingdom on 20 September 2010 (1 page) |
13 July 2010 | Appointment of Mr Ahmad Shah as a director (2 pages) |
18 March 2010 | Termination of appointment of Shahzia Shah as a secretary (1 page) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Attaur Rehman on 10 January 2010 (2 pages) |
26 June 2009 | Memorandum and Articles of Association (19 pages) |
23 June 2009 | Company name changed shahz money transfer services LIMITED\certificate issued on 25/06/09 (3 pages) |
31 March 2009 | Appointment terminated director ahmad shah (1 page) |
31 March 2009 | Director appointed attaur rehman (2 pages) |
27 February 2009 | Incorporation (14 pages) |