Ilford
Essex
IG2 7BB
Director Name | Mrs Rahila Younas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 St. Johns Road Ilford Essex IG2 7BB |
Secretary Name | Rahila Younas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 22 St. Johns Road Ilford Essex IG2 7BB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 22 St. Johns Road Ilford Essex IG2 7BB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
64 at £1 | Rihila Younas 64.00% Ordinary |
---|---|
13 at £1 | Fahad Younas 13.00% Ordinary |
13 at £1 | Waqar Younas 13.00% Ordinary |
10 at £1 | Muhammad Younas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,276 |
Cash | £6,981 |
Current Liabilities | £24,528 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
31 March 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
30 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
18 December 2017 | Change of details for Barracudos Ltd as a person with significant control on 23 March 2017 (2 pages) |
18 December 2017 | Change of details for Barracudos Ltd as a person with significant control on 23 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 October 2016 | Director's details changed for Rahila Younas on 6 October 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Rahila Younas on 6 October 2016 (1 page) |
6 October 2016 | Register inspection address has been changed from 22 st. John's Road Ilford Essex IG2 7BB United Kingdom to 22 st. Johns Road Ilford Essex IG2 7BB (1 page) |
6 October 2016 | Director's details changed for Rahila Younas on 6 October 2016 (2 pages) |
6 October 2016 | Register inspection address has been changed from 22 st. John's Road Ilford Essex IG2 7BB United Kingdom to 22 st. Johns Road Ilford Essex IG2 7BB (1 page) |
6 October 2016 | Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Rahila Younas on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Dr Muhammad Younas on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Rahila Younas on 6 October 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Rahila Younas on 6 October 2016 (1 page) |
9 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
2 August 2016 | Change of share class name or designation (2 pages) |
2 August 2016 | Change of share class name or designation (2 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
13 January 2015 | Resolutions
|
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 April 2013 | Registered office address changed from 13 Whites Row London E1 7NF on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 13 Whites Row London E1 7NF on 19 April 2013 (1 page) |
4 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 April 2013 | Register inspection address has been changed from 13 White's Row London E1 7NF United Kingdom (1 page) |
3 April 2013 | Register inspection address has been changed from 13 White's Row London E1 7NF United Kingdom (1 page) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (16 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
23 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
23 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
23 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
19 April 2010 | Registered office address changed from 13 Whites Row London E1 7NF United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
19 April 2010 | Registered office address changed from 13 Whites Row London E1 7NF United Kingdom on 19 April 2010 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
19 April 2010 | Appointment of Dr Muhammad Younas as a director (3 pages) |
19 April 2010 | Appointment of Rahila Younas as a secretary (3 pages) |
19 April 2010 | Appointment of Rahila Younas as a director (3 pages) |
19 April 2010 | Appointment of Dr Muhammad Younas as a director (3 pages) |
19 April 2010 | Appointment of Rahila Younas as a secretary (3 pages) |
19 April 2010 | Appointment of Rahila Younas as a director (3 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Company name changed lushingstone LTD\certificate issued on 24/03/10
|
24 March 2010 | Resolutions
|
24 March 2010 | Company name changed lushingstone LTD\certificate issued on 24/03/10
|
4 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |