Company Name06856364 Limited
DirectorOmar Shawish
Company StatusActive
Company Number06856364
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Previous NameIce Age Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Omar Shawish
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Penny Brookes Street
London
E15 1GP
Secretary NameMrs Alia Abbas
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address244a Leabridge Road
Leyton
London
E10 7LN
Director NameMrs Alia Abbaas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityJordanian
StatusResigned
Appointed06 April 2009(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Penny Brookes Street
London
E15 1GP

Location

Registered Address31 Penny Brookes Street
London
E15 1GP
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alia Abbaas
50.00%
Ordinary
1 at £1Omar Shawish
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,234
Cash£1,986
Current Liabilities£17,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2020Cessation of Alia Abbaas as a person with significant control on 18 December 2020 (1 page)
19 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
19 December 2020Termination of appointment of Alia Abbaas as a director on 18 December 2020 (1 page)
19 December 2020Change of details for Omar Shawish as a person with significant control on 18 December 2020 (2 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 October 2019Registered 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 2019Annual return made up to 30 June 2015 (19 pages)
23 July 2019Administrative restoration application (4 pages)
23 July 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2019Annual return made up to 24 March 2013 (19 pages)
23 July 2019Annual return made up to 16 May 2014 (19 pages)
21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Change of details for Omar Shawish as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Change of details for Omar Shawish as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Change of details for Alia Abbaas as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Change of details for Alia Abbaas as a person with significant control on 31 October 2017 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Registered office address changed from , 36 Ash Tree Road, Manchester, M8 5AT on 15 July 2014 (1 page)
15 July 2014Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages)
16 May 2013Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages)
16 May 2013Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages)
16 May 2013Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages)
16 May 2013Director's details changed for Mr Omar Shawish on 6 April 2012 (2 pages)
16 May 2013Director's details changed for Mrs Alia Abbaas on 5 April 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Registered office address changed from 244a Leabridge Road Leyton London E10 7LN England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from , 244a Leabridge Road, Leyton, London, E10 7LN, England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 244a Leabridge Road Leyton London E10 7LN England on 6 July 2011 (1 page)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Statement of capital following an allotment of shares on 28 November 2009
  • GBP 1
(2 pages)
9 June 2010Director's details changed for Mr Omar Shawish on 24 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Omar Shawish on 24 March 2010 (2 pages)
9 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 June 2010Statement of capital following an allotment of shares on 28 November 2009
  • GBP 1
(2 pages)
9 June 2010Director's details changed for Mrs Alia Abbaas on 24 March 2010 (2 pages)
9 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Alia Abbaas on 24 March 2010 (2 pages)
5 June 2009Director appointed mrs alia abbaas (1 page)
5 June 2009Director appointed mrs alia abbaas (1 page)
16 May 2009Appointment terminated secretary alia abbas (1 page)
16 May 2009Appointment terminated secretary alia abbas (1 page)
24 March 2009Incorporation (11 pages)
24 March 2009Incorporation (11 pages)