London
W14 0QL
Director Name | Mr Faraz Yaseer Azmi Mohammed |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 May 2022) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W14 0QL |
Director Name | Mr Sam Janzir |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Lillie Road Fulham London SW6 7SX |
Director Name | Mr Mohamed Iqbal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Bangladish |
Status | Resigned |
Appointed | 29 October 2010(3 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 15 November 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lillie Road Fulham London SW6 7SX |
Director Name | Mr Mohamed Azim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 November 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lillie Road Fulham London SW6 7SX |
Director Name | Mr Mohamed Iqbal |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 10 November 2010(1 month after company formation) |
Appointment Duration | 5 days (resigned 15 November 2010) |
Role | Finance Directoe |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lillie Road Fulham London SW6 7SX |
Website | supremeelectric.co.uk |
---|
Registered Address | 133 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Faraz Mohamed 50.00% Ordinary |
---|---|
100 at £1 | Ibjal Mohamed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,859 |
Cash | £155,079 |
Current Liabilities | £201,625 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 February 2021 | Director's details changed for Mr Ibjal Mohammed on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Director's details changed for Mr Ibjal Mohammed on 12 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Director's details changed for Mr Faraz Yaseer Azmi Mohammed on 12 February 2021 (2 pages) |
6 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 July 2020 | Director's details changed for Mr Faraz Mohammed on 10 July 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 June 2019 | Registered office address changed from 117 Lillie Road Fulham London SW6 7SX to 133 Hammersmith Road London W14 0QL on 3 June 2019 (1 page) |
19 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
7 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Sam Janzir as a director (1 page) |
16 September 2011 | Termination of appointment of Sam Janzir as a director (1 page) |
17 November 2010 | Appointment of Mr Ibjal Mohammed as a director (2 pages) |
17 November 2010 | Appointment of Mr Ibjal Mohammed as a director (2 pages) |
15 November 2010 | Termination of appointment of Mohamed Iqbal as a director (1 page) |
15 November 2010 | Appointment of Mr Faraz Mohammed as a director (2 pages) |
15 November 2010 | Termination of appointment of Mohamed Iqbal as a director (1 page) |
15 November 2010 | Termination of appointment of Mohamed Azim as a director (1 page) |
15 November 2010 | Termination of appointment of Mohamed Iqbal as a director (1 page) |
15 November 2010 | Termination of appointment of Mohamed Iqbal as a director (1 page) |
15 November 2010 | Termination of appointment of Mohamed Azim as a director (1 page) |
15 November 2010 | Termination of appointment of a director (1 page) |
15 November 2010 | Appointment of Mr Faraz Mohammed as a director (2 pages) |
15 November 2010 | Termination of appointment of a director (1 page) |
10 November 2010 | Appointment of Mr Mohamed Iqbal as a director (2 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
10 November 2010 | Appointment of Mr Mohamed Azim as a director (2 pages) |
10 November 2010 | Appointment of Mr Mohamed Iqbal as a director (2 pages) |
10 November 2010 | Appointment of Mr Mohamed Azim as a director (2 pages) |
10 November 2010 | Appointment of Mr Mohamed Iqbal as a director (2 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
10 November 2010 | Appointment of Mr Mohamed Iqbal as a director (2 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|