London
SE19 3HH
Director Name | Mr Brian Kelly |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenwood Road Crowthorne RG45 6QU |
Director Name | Miss Anjla Anjuman Nawaz |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wellesley Road Slough SL1 1UR |
Website | customsclearanceuk.com |
---|---|
Telephone | 020 82310900 |
Telephone region | London |
Registered Address | Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
450 at £1 | Brian Kelly 45.00% Ordinary |
---|---|
450 at £1 | Rudee Bertie 45.00% Ordinary |
100 at £1 | Anjla Anjuman Nawaz 10.00% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Termination of appointment of Brian Kelly as a director on 2 September 2019 (1 page) |
9 January 2020 | Cessation of Brian Kelly as a person with significant control on 2 September 2019 (1 page) |
9 January 2020 | Termination of appointment of Anjla Anjuman Nawaz as a director on 2 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 September 2015 | Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from Unit 1 Metro Centre St. Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 September 2015 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 29 November 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
5 January 2011 | Current accounting period shortened from 31 August 2011 to 28 February 2011 (3 pages) |
13 September 2010 | Director's details changed for Mr Rudee Bertie on 23 August 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr Rudee Bertie on 23 August 2010 (3 pages) |
23 August 2010 | Incorporation (24 pages) |
23 August 2010 | Incorporation (24 pages) |