Dagenham
Essex
RM8 1HJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Aamir Qayyum |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tresco Gardens Ilford Essex IG3 9NH |
Director Name | Mr Usman Qureshi |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 December 2011(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 July 2020) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Goldmax House Coppen Road Dagenham Essex RM8 1HJ |
Director Name | Mr Naeem Khan |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2020(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldmax House Coppen Road Dagenham Essex RM8 1HJ |
Registered Address | Goldmax House Coppen Road Dagenham Essex RM8 1HJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Usman Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,457 |
Cash | £3,761 |
Current Liabilities | £16,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Cessation of Naeem Khan as a person with significant control on 15 January 2021 (1 page) |
26 January 2021 | Termination of appointment of Naeem Khan as a director on 15 January 2021 (1 page) |
26 January 2021 | Notification of Behzad Anwar as a person with significant control on 15 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Behzad Anwar as a director on 15 January 2021 (2 pages) |
17 July 2020 | Notification of Naeem Khan as a person with significant control on 4 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
17 July 2020 | Cessation of Usman Qureshi as a person with significant control on 4 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Usman Qureshi as a director on 4 July 2020 (1 page) |
17 July 2020 | Appointment of Mr Naeem Khan as a director on 4 July 2020 (2 pages) |
19 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (4 pages) |
24 November 2017 | Amended total exemption full accounts made up to 31 March 2016 (4 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Naeem Khan as a director (1 page) |
16 February 2012 | Appointment of Mr Usman Qureshi as a director (2 pages) |
16 February 2012 | Appointment of Mr Usman Qureshi as a director (2 pages) |
16 February 2012 | Termination of appointment of Naeem Khan as a director (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from Office 1, 20 Kynoch Road London N18 3BD United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Office 1, 20 Kynoch Road London N18 3BD United Kingdom on 28 March 2011 (1 page) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Appointment of Mr Naeem Khan as a director (2 pages) |
27 September 2010 | Termination of appointment of Aamir Qayyum as a director (1 page) |
27 September 2010 | Appointment of Mr Naeem Khan as a director (2 pages) |
27 September 2010 | Termination of appointment of Aamir Qayyum as a director (1 page) |
9 June 2010 | Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 68 Mayfair Avenue Ilford Essex IG1 3DQ on 9 June 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Aamir Qayyum on 1 October 2009 (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
24 September 2009 | Director appointed aamir qayyum (1 page) |
24 September 2009 | Director appointed aamir qayyum (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
29 April 2009 | Appointment terminated director barbara kahan (1 page) |
29 April 2009 | Appointment terminated director barbara kahan (1 page) |
31 March 2009 | Incorporation (12 pages) |
31 March 2009 | Incorporation (12 pages) |