London
E18 2BB
Director Name | Mrs Farah Zein |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Lansdowne Road London E18 2BB |
Director Name | Mr Abu Ubaida Mohammed Samad |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lansdowne Road London E18 2BB |
Registered Address | 46 Lansdowne Road London E18 2BB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Abu Samad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,661 |
Cash | £75,912 |
Current Liabilities | £72,251 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
19 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
---|---|
26 October 2017 | Registered office address changed from 46 Lansdowne Road London E18 2BB to Suite 1604 Hertsmere Road London E14 4EF on 26 October 2017 (1 page) |
7 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 February 2015 | Director's details changed for Mr Abu Ubaida Mohammed Samad on 22 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 July 2012 | Registered office address changed from Apt 16-04 1 West India Quay London E14 4EF on 28 July 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from Melville House 8-12 Woodhouse Road Fincley London N12 0RG England on 15 November 2010 (2 pages) |
19 February 2010 | Incorporation
|