London
E1 2DY
Director Name | Mr Mohammad Javid Nazari |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Commercial Road London E1 2BT |
Website | mazaccessories.com |
---|---|
Telephone | 020 77911121 |
Telephone region | London |
Registered Address | 66 Nelson Street London E1 2DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £2 | Jamil Hamidullah 50.00% Ordinary |
---|---|
1 at £2 | Mohammad Nazari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,522 |
Cash | £19,257 |
Current Liabilities | £13,485 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
30 December 2017 | Confirmation statement made on 19 November 2017 with updates (6 pages) |
---|---|
25 December 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 January 2016 | Director's details changed for Mr Mohammad Javid Nazari on 1 November 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Mohammad Javid Nazari on 1 November 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Jamil Hamidullah on 1 November 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Jamil Hamidullah on 1 November 2015 (2 pages) |
3 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 March 2015 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 245 Commercial Road London E1 2BT on 7 March 2015 (1 page) |
7 March 2015 | Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 245 Commercial Road London E1 2BT on 7 March 2015 (1 page) |
12 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 December 2012 | Director's details changed for Mr Mohamad Javid Nazari on 11 September 2012 (3 pages) |
28 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Mohammad Javid Nazari on 1 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Mohammad Javid Nazari on 1 February 2010 (3 pages) |
19 November 2009 | Incorporation
|