Dagenham
RM8 2RP
Director Name | Mr Aurangzeb Jawed Akbar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lindsey Road Dagenham RM8 2RP |
Director Name | Mr Namandeep Singh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Skylines Village Canary Wharf London E14 9TS |
Director Name | Mr Aurangzeb Jawed Akbar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lindsey Road Dagenham Essex RM8 2RP |
Director Name | Mr Aurangzeb Jawed Akbar |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lindsey Road Dagenham Essex RM8 2RP |
Director Name | Mr Namandeep Singh |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Mason Way Waltham Abbey EN9 3EU |
Website | www.visa-embassy.com |
---|
Registered Address | 26 Skylines Business Village Canary Wharf E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
375 at £1 | Namandeep Singh 29.11% Ordinary A |
---|---|
375 at £1 | Taimur Jawed 29.11% Ordinary A |
250 at £1 | Aurangzeb Jawed Akbar 19.41% Ordinary A |
36 at £4 | Namandeep Singh 11.18% Ordinary |
36 at £4 | Taimur Jawed 11.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,132 |
Cash | £36,709 |
Current Liabilities | £54,455 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 December 2019 | Notification of Namandeep Singh as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Cessation of Namandeep Singh as a person with significant control on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Namandeep Singh as a director on 18 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Namandeep Singh as a director on 18 December 2019 (1 page) |
18 December 2019 | Director's details changed for Mr Aurangzeb Jawed Akbar on 18 December 2019 (2 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Mr Taimur Jawed on 14 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Aurangzeb Jawed Akbar on 14 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 23B Leda Avenue Enfield London EN3 5PZ to 55 Mason Way Waltham Abbey EN9 3EU on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Namandeep Singh on 14 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 23B Leda Avenue Enfield London EN3 5PZ to 55 Mason Way Waltham Abbey EN9 3EU on 16 November 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Aurangzeb Jawed Akbar on 14 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Taimur Jawed on 14 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Namandeep Singh on 14 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Aurangzeb Jawed Akbar on 12 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Aurangzeb Jawed Akbar on 12 November 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (6 pages) |
7 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
7 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
7 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
1 December 2013 | Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages) |
1 December 2013 | Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages) |
1 December 2013 | Appointment of Mr Aurangzeb Jawed Akbar as a director on 1 December 2013 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Aurangzeb Jawed Akbar as a director on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Aurangzeb Jawed Akbar as a director on 23 July 2012 (1 page) |
6 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
6 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
6 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts made up to 31 May 2011 (2 pages) |
23 March 2012 | Accounts made up to 31 May 2011 (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
30 November 2011 | Appointment of Mr Aurangzeb Jawed Akbar as a director on 30 November 2011 (2 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
30 November 2011 | Appointment of Mr Aurangzeb Jawed Akbar as a director on 30 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages) |
25 November 2011 | Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages) |
24 November 2011 | Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages) |
24 November 2011 | Director's details changed for Mr Taimur Jawed on 18 November 2010 (2 pages) |
25 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Mr Taimur Jawed as a director (2 pages) |
17 November 2010 | Appointment of Mr Taimur Jawed as a director (2 pages) |
2 June 2010 | Termination of appointment of Aurangzeb Akbar as a director (1 page) |
2 June 2010 | Termination of appointment of Aurangzeb Akbar as a director (1 page) |
6 May 2010 | Incorporation (23 pages) |
6 May 2010 | Incorporation (23 pages) |