86
Ilford
Essex
IG1 2EU
Director Name | Mr Muhammad Sheraz Ashraf |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harts Lane Barking Essex IG11 8NA |
Secretary Name | Ayesha Ahmed |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Wellwood Road Ilford Essex IG3 8TT |
Director Name | Mr Sheraz Wahid Butt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2018) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 86 Breamore Road Ilford Essex IG3 9NJ |
Director Name | Mr Mohammad Saad |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2019) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 26a Balfour Road Ilford IG1 4JF |
Registered Address | 526 Romford Road London E7 8AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Sheraz Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,738 |
Cash | £154 |
Current Liabilities | £380 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 July 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 October 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2019 | Amended total exemption full accounts made up to 30 September 2017 (2 pages) |
2 April 2019 | Registered office address changed from 526 Romford Road London E7 8AF England to 526 Romford Road London E7 8AF on 2 April 2019 (1 page) |
2 April 2019 | Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 526 Romford Road London E7 8AF on 2 April 2019 (1 page) |
10 February 2019 | Termination of appointment of Mohammad Saad as a director on 1 February 2019 (1 page) |
27 November 2018 | Termination of appointment of Sheraz Wahid Butt as a director on 27 November 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
25 June 2018 | Confirmation statement made on 1 May 2018 with updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
7 May 2017 | Appointment of Mr Mohammad Saad as a director on 7 May 2017 (2 pages) |
7 May 2017 | Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 86 Breamore Road Ilford Essex IG3 9NJ on 7 May 2017 (1 page) |
7 May 2017 | Appointment of Mr Mohammad Saad as a director on 7 May 2017 (2 pages) |
7 May 2017 | Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 86 Breamore Road Ilford Essex IG3 9NJ on 7 May 2017 (1 page) |
7 May 2017 | Appointment of Mr Waqas Afsar Ali as a director on 7 May 2017 (2 pages) |
7 May 2017 | Appointment of Mr Waqas Afsar Ali as a director on 7 May 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 July 2016 | Director's details changed for Mr Sheraz Wahid Butt on 5 October 2014 (2 pages) |
21 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Sheraz Wahid Butt on 5 October 2014 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 August 2015 | Registered office address changed from 92 George Street Romford Essex RM1 2DS to 86 Breamore Road Ilford Essex IG3 9NJ on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 92 George Street Romford Essex RM1 2DS to 86 Breamore Road Ilford Essex IG3 9NJ on 13 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 April 2014 | Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England on 24 April 2014 (1 page) |
26 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Registered office address changed from 162 North Street Romford Essex RM1 1DR England on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 162 North Street Romford Essex RM1 1DR England on 19 April 2013 (1 page) |
17 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page) |
2 October 2011 | Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page) |
2 October 2011 | Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page) |
24 March 2010 | Registered office address changed from 559 High Road Ilford Ilford Essex IG1 1TZ United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 559 High Road Ilford Ilford Essex IG1 1TZ United Kingdom on 24 March 2010 (1 page) |
24 September 2009 | Appointment terminated secretary ayesha ahmed (1 page) |
24 September 2009 | Appointment terminated secretary ayesha ahmed (1 page) |
21 September 2009 | Director appointed sheraz wahid butt (1 page) |
21 September 2009 | Director's change of particulars / sheraz butt / 21/09/2009 (1 page) |
21 September 2009 | Director appointed sheraz wahid butt (1 page) |
21 September 2009 | Appointment terminated director muhammad ashraf (1 page) |
21 September 2009 | Director's change of particulars / sheraz butt / 21/09/2009 (1 page) |
21 September 2009 | Appointment terminated director muhammad ashraf (1 page) |
4 September 2009 | Incorporation (13 pages) |
4 September 2009 | Incorporation (13 pages) |