Luton
Bedfordshire
LU3 2PN
Director Name | Mr Azad Imam Satare |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Priory Court Barley Lane Ilford Essex IG3 8XN |
Director Name | Mr Marcin Czeslaw Pytowski |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 493a Barking Road London E13 8PS |
Registered Address | 344-348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Azad Imam Satare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,658 |
Cash | £4,741 |
Current Liabilities | £18,692 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Termination of appointment of Marcin Czeslaw Pytowski as a director on 6 December 2016 (1 page) |
19 July 2016 | Registered office address changed from 493a Barking Road London E13 8PS England to 344-348 High Road Ilford Essex IG1 1QP on 19 July 2016 (1 page) |
21 June 2016 | Resolutions
|
7 June 2016 | Appointment of Mr Marcin Czeslaw Pytowski as a director on 1 January 2015 (2 pages) |
6 June 2016 | Registered office address changed from 41 Gatwick Road Crawley West Sussex RH10 9rd England to 493a Barking Road London E13 8PS on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Azad Imam Satare as a director on 1 January 2015 (1 page) |
5 May 2016 | Resolutions
|
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 February 2016 | Company name changed nufss LIMITED\certificate issued on 04/02/16
|
19 July 2015 | Registered office address changed from 92a Goodmayes Road Ilford Essex IG3 9UU to 41 Gatwick Road Crawley West Sussex RH10 9rd on 19 July 2015 (1 page) |
8 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Unit 6 859a High Road Ilford Essex IG3 8TD to 92a Goodmayes Road Ilford Essex IG3 9UU on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Unit 6 859a High Road Ilford Essex IG3 8TD to 92a Goodmayes Road Ilford Essex IG3 9UU on 8 July 2015 (1 page) |
7 July 2015 | Company name changed wave crust (uk) LTD\certificate issued on 07/07/15
|
8 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Company name changed descon solutions LIMITED\certificate issued on 07/08/14
|
6 August 2014 | Termination of appointment of Muhammad Imran Khan as a director on 7 April 2014 (1 page) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Appointment of Mr Azad Imam Satare as a director on 7 April 2014 (2 pages) |
6 August 2014 | Termination of appointment of Muhammad Imran Khan as a director on 7 April 2014 (1 page) |
6 August 2014 | Registered office address changed from 81 St. Augustine Avenue Luton Bedfordshire LU3 1QD United Kingdom to Unit 6 859a High Road Ilford Essex IG3 8TD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 81 St. Augustine Avenue Luton Bedfordshire LU3 1QD United Kingdom to Unit 6 859a High Road Ilford Essex IG3 8TD on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Azad Imam Satare as a director on 7 April 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Incorporation (43 pages) |