Ilford
Essex
IG5 0SD
Director Name | Mr Maan Aziz Adwar |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mitchell Close Slough Berkshire SL1 9DY |
Director Name | Mr Basman George |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Garland Road Harwich Essex CO12 4PA |
Registered Address | 364 Fullwell Avenue Ilford Essex IG5 0SD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
100 at £1 | Maan Aziz Adwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,695 |
Cash | £6,338 |
Current Liabilities | £12,513 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
12 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 October 2014 | Secretary's details changed for Mr Kivork Mikailian on 10 May 2014 (1 page) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of Basman George as a director (1 page) |
22 June 2011 | Appointment of Mr Maan Aziz Adwar as a director (2 pages) |
3 November 2010 | Incorporation (44 pages) |