London
SE1 2UP
Secretary Name | Mr Javehd Akhtar |
---|---|
Status | Closed |
Appointed | 01 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 210 Tower Bridge Road London SE1 2UP |
Director Name | Mr Tabraiz Akhtar |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Tower Bridge Road London SE1 2UP |
Director Name | Mr Abdulsattar Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Drury Lane Leicester LF2 5FD |
Secretary Name | Mr Khurum Akhtar |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kenley 83 Higher Drive Purley CR8 2HN |
Director Name | Mr Meenesh Patel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fitzjames Avenue Croydon CR0 5DH |
Registered Address | 210 Tower Bridge Road London SE1 2UP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Javehd Akhtar 50.00% Ordinary |
---|---|
50 at £1 | Meenesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,917 |
Cash | £38,055 |
Current Liabilities | £76,681 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
27 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 May 2019 | Termination of appointment of Meenesh Patel as a director on 20 May 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 May 2012 | Termination of appointment of Tabraiz Akhtar as a director (1 page) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Meenesh Patel as a director (2 pages) |
11 May 2012 | Appointment of Mr Meenesh Patel as a director (2 pages) |
11 May 2012 | Termination of appointment of Tabraiz Akhtar as a director (1 page) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Abdulsattar Patel as a director (1 page) |
19 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
19 July 2010 | Termination of appointment of Abdulsattar Patel as a director (1 page) |
19 July 2010 | Registered office address changed from the Kenley 83 Higher Drive Purley CR8 2HN United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from the Kenley 83 Higher Drive Purley CR8 2HN United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Termination of appointment of Khurum Akhtar as a secretary (1 page) |
19 July 2010 | Appointment of Mr Javehd Akhtar as a secretary (1 page) |
19 July 2010 | Termination of appointment of Khurum Akhtar as a secretary (1 page) |
19 July 2010 | Appointment of Mr Javehd Akhtar as a secretary (1 page) |
19 July 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
6 May 2010 | Incorporation (24 pages) |
6 May 2010 | Incorporation (24 pages) |