55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Secretary Name | Mirza Sadfar Hussain Baig |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 290-294 Hackney Road London E2 7SJ |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mirza Ali Hussain Baig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,680 |
Cash | £676 |
Current Liabilities | £4,271 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 January 2021 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Director's details changed for Mr Mirza Ali Hussain Baig on 30 November 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Registered office address changed from 81 Pretoria Road Romford RM7 7AX to 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 17 September 2018 (1 page) |
17 September 2018 | Director's details changed for Mr Mirza Ali Hussain Baig on 25 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Director's details changed for Mr. Mirza Ali Hussain Baig on 1 June 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr. Mirza Ali Hussain Baig on 1 June 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Registered office address changed from 47 Aintree Crescent Ilford Essex IG6 2HD to 81 Pretoria Road Romford RM7 7AX on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 47 Aintree Crescent Ilford Essex IG6 2HD to 81 Pretoria Road Romford RM7 7AX on 10 December 2014 (1 page) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 December 2012 | Termination of appointment of Mirza Baig as a secretary (1 page) |
31 December 2012 | Termination of appointment of Mirza Baig as a secretary (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
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) |
21 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 129 Tomswood Hill Ilford IG6 2HR on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr. Mirza Ali Hussain Baig on 4 February 2011 (2 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mr. Mirza Ali Hussain Baig on 27 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr. Mirza Ali Hussain Baig on 27 August 2010 (2 pages) |
14 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
14 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
1 September 2010 | Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 290-294 Hackney Road London Greater London E2 7SJ on 1 September 2010 (1 page) |
27 August 2009 | Incorporation (14 pages) |
27 August 2009 | Incorporation (14 pages) |