London
E15 1GP
Secretary Name | Mrs Alia Abbas |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 244a Leabridge Road Leyton London E10 7LN |
Director Name | Mrs Alia Abbaas |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 06 April 2009(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Penny Brookes Street London E15 1GP |
Registered Address | 31 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alia Abbaas 50.00% Ordinary |
---|---|
1 at £1 | Omar Shawish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,234 |
Cash | £1,986 |
Current Liabilities | £17,220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 December 2020 | Cessation of Alia Abbaas as a person with significant control on 18 December 2020 (1 page) |
---|---|
19 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
19 December 2020 | Termination of appointment of Alia Abbaas as a director on 18 December 2020 (1 page) |
19 December 2020 | Change of details for Omar Shawish as a person with significant control on 18 December 2020 (2 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
25 October 2019 | Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 25 October 2019 (2 pages) |
23 July 2019 | Annual return made up to 30 June 2015 (19 pages) |
23 July 2019 | Administrative restoration application (4 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 July 2019 | Annual return made up to 24 March 2013 (19 pages) |
23 July 2019 | Annual return made up to 16 May 2014 (19 pages) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Change of details for Omar Shawish as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Omar Shawish as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Change of details for Alia Abbaas as a person with significant control on 31 October 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Alia Abbaas as a person with significant control on 31 October 2017 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Registered office address changed from , 36 Ash Tree Road, Manchester, M8 5AT on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 36 Ash Tree Road Manchester M8 5AT to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 15 July 2014 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages) |
16 May 2013 | Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Registered office address changed from 244a Leabridge Road Leyton London E10 7LN England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from , 244a Leabridge Road, Leyton, London, E10 7LN, England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 244a Leabridge Road Leyton London E10 7LN England on 6 July 2011 (1 page) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 November 2009
|
9 June 2010 | Director's details changed for Mr Omar Shawish on 24 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Omar Shawish on 24 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 28 November 2009
|
9 June 2010 | Director's details changed for Mrs Alia Abbaas on 24 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mrs Alia Abbaas on 24 March 2010 (2 pages) |
5 June 2009 | Director appointed mrs alia abbaas (1 page) |
5 June 2009 | Director appointed mrs alia abbaas (1 page) |
16 May 2009 | Appointment terminated secretary alia abbas (1 page) |
16 May 2009 | Appointment terminated secretary alia abbas (1 page) |
24 March 2009 | Incorporation (11 pages) |
24 March 2009 | Incorporation (11 pages) |