Dagenham
RM8 2FW
Director Name | Mr Imran Tahir |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Flanders Road London E6 6BL |
Secretary Name | Ms Saima Tahir |
---|---|
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Flanders Road London E6 6BL |
Director Name | Romesa Imran |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Flanders Road London E6 6BL |
Secretary Name | Samya Tahir |
---|---|
Status | Resigned |
Appointed | 14 August 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 131 Flanders Road London E6 6BL |
Director Name | Ms Samya Tahir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Flanders Road London E6 6BL |
Director Name | Rumessa Imran |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Campus Avenue Dagenham Essex RM8 2FW |
Director Name | Mr Asim Ali Tahir |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bevan Avenue Barking Essex IG11 9NP |
Registered Address | 19 Campus Avenue Dagenham RM8 2FW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £50 | Rumessa Imran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,917 |
Cash | £2,382 |
Current Liabilities | £1,920 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 April 2022 | Confirmation statement made on 16 March 2022 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 May 2020 | Termination of appointment of Asim Ali Tahir as a director on 15 May 2020 (1 page) |
18 May 2020 | Cessation of Asim Ali Tahir as a person with significant control on 15 May 2020 (1 page) |
18 May 2020 | Notification of Samya Tahir as a person with significant control on 15 May 2020 (2 pages) |
18 May 2020 | Appointment of Miss Samya Tahir as a director on 15 May 2020 (2 pages) |
29 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 August 2018 | Notification of Asim Ali Tahir as a person with significant control on 7 May 2018 (2 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 May 2018 | Appointment of Mr Asim Ali Tahir as a director on 7 May 2018 (2 pages) |
20 May 2018 | Cessation of Rumesa Tahir as a person with significant control on 1 May 2018 (1 page) |
19 May 2018 | Termination of appointment of Rumessa Imran as a director on 1 May 2018 (1 page) |
25 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 March 2017 | Registered office address changed from 3 Elmstead Road Ilford IG3 8AX England to 19 Campus Avenue Dagenham RM8 2FW on 22 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from 3 Elmstead Road Ilford IG3 8AX England to 19 Campus Avenue Dagenham RM8 2FW on 22 March 2017 (1 page) |
11 November 2016 | Registered office address changed from 19 Campus Avenue Dagenham Essex RM8 2FW England to 3 Elmstead Road Ilford IG3 8AX on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 19 Campus Avenue Dagenham Essex RM8 2FW England to 3 Elmstead Road Ilford IG3 8AX on 11 November 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Rumessa Imran on 1 January 2016 (2 pages) |
26 April 2016 | Director's details changed for Rumessa Imran on 1 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ to 19 Campus Avenue Dagenham Essex RM8 2FW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ to 19 Campus Avenue Dagenham Essex RM8 2FW on 21 January 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Director's details changed for Rumessa Imran on 1 January 2015 (2 pages) |
31 January 2015 | Director's details changed for Rumessa Imran on 1 January 2015 (2 pages) |
31 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Director's details changed for Rumessa Imran on 1 January 2015 (2 pages) |
31 January 2015 | Registered office address changed from 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ England to 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 31 January 2015 (1 page) |
31 January 2015 | Registered office address changed from 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ England to 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 31 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 131 Flanders Road London E6 6BL to 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 131 Flanders Road London E6 6BL to 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 14 January 2015 (1 page) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 January 2014 | Termination of appointment of Samya Tahir as a secretary (1 page) |
11 January 2014 | Termination of appointment of Samya Tahir as a secretary (1 page) |
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 June 2013 | Appointment of Rumessa Imran as a director (2 pages) |
2 June 2013 | Appointment of Rumessa Imran as a director (2 pages) |
2 June 2013 | Termination of appointment of Samya Tahir as a director (1 page) |
2 June 2013 | Termination of appointment of Samya Tahir as a director (1 page) |
8 October 2012 | Director's details changed for Romesa Imran on 4 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Romesa Imran on 4 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Director's details changed for Romesa Imran on 4 October 2012 (2 pages) |
4 October 2012 | Appointment of Ms Samya Tahir as a director (2 pages) |
4 October 2012 | Appointment of Ms Samya Tahir as a director (2 pages) |
4 October 2012 | Termination of appointment of Romesa Imran as a director (1 page) |
4 October 2012 | Termination of appointment of Romesa Imran as a director (1 page) |
14 August 2012 | Termination of appointment of Saima Tahir as a secretary (1 page) |
14 August 2012 | Termination of appointment of Saima Tahir as a secretary (1 page) |
14 August 2012 | Appointment of Samya Tahir as a secretary (1 page) |
14 August 2012 | Appointment of Samya Tahir as a secretary (1 page) |
13 August 2012 | Termination of appointment of Imran Tahir as a director (1 page) |
13 August 2012 | Termination of appointment of Imran Tahir as a director (1 page) |
13 August 2012 | Appointment of Romesa Imran as a director (2 pages) |
13 August 2012 | Appointment of Romesa Imran as a director (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
30 April 2012 | Registered office address changed from 79 Keir Hardie Way Barking IG11 9NZ England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 79 Keir Hardie Way Barking IG11 9NZ England on 30 April 2012 (1 page) |
15 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Incorporation
|
15 September 2010 | Incorporation
|