Romford
RM6 6PR
Director Name | Mr Ansar Abbas |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(13 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 903, Charter House High Road Ilford IG1 1ZH |
Registered Address | 22 High Road Romford RM6 6PR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
1000 at £1 | Imran Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,297 |
Cash | £1,647 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
27 October 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 July 2022 | Registered office address changed from 8 Oakham Close Toothill Swindon SN5 8DZ England to 344-348 High Road High Road Ilford IG1 1QP on 18 July 2022 (1 page) |
8 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mr Imran Khan on 21 March 2022 (2 pages) |
21 March 2022 | Director's details changed for Mr Imran Khan on 21 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from 344-348 High Road Ilford IG1 1QP England to 8 Oakham Close Toothill Swindon SN5 8DZ on 21 March 2022 (1 page) |
19 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
22 April 2019 | Registered office address changed from 24 Crombey Street Swindon SN1 5QL England to 344-348 High Road Ilford IG1 1QP on 22 April 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 January 2019 | Registered office address changed from 1a Hythe Road Swindon SN1 3NZ England to 24 Crombey Street Swindon SN1 5QL on 2 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Notification of Imran Khan as a person with significant control on 17 February 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 December 2017 | Notification of Imran Khan as a person with significant control on 17 February 2017 (2 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
14 July 2016 | Registered office address changed from 22 st. Stephen's Road London E6 1AW England to 1a Hythe Road Swindon SN1 3NZ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 22 st. Stephen's Road London E6 1AW England to 1a Hythe Road Swindon SN1 3NZ on 14 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Registered office address changed from 151 Argyle Street Swindon SN2 8BP to 22 st. Stephen's Road London E6 1AW on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 151 Argyle Street Swindon SN2 8BP to 22 st. Stephen's Road London E6 1AW on 31 March 2016 (1 page) |
7 October 2015 | Registered office address changed from C/O Times Associates 103 Cranbrook Road Ilford Essex IG1 4PU to 151 Argyle Street Swindon SN2 8BP on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from C/O Times Associates 103 Cranbrook Road Ilford Essex IG1 4PU to 151 Argyle Street Swindon SN2 8BP on 7 October 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Registered office address changed from 55 Medway Close Ilford Essex IG1 2PW England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 55 Medway Close Ilford Essex IG1 2PW England on 26 March 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Registered office address changed from 36 Forest Road London E7 0DN on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 36 Forest Road London E7 0DN on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 May 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
30 May 2013 | Amended accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Director's details changed for Mr Imran Khan on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Imran Khan on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Registered office address changed from 147 Plaistow Road London E15 3ET United Kingdom on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 147 Plaistow Road London E15 3ET United Kingdom on 28 December 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Registered office address changed from 57 Creighton Avenue London E6 3DT United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 57 Creighton Avenue London E6 3DT United Kingdom on 28 September 2010 (1 page) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|