London
E12 6TR
Director Name | Mr Javed Iqbal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Businssman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Victoria Avenue Hounslow Middlesex TW3 3ST |
Director Name | Mr Kifiat Hussain |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 213 Strone Road London E12 6TR |
Director Name | Mr Muhammad Rafique |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 213 Strone Road London E12 6TR |
Registered Address | 213 Strone Road London E12 6TR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kifiat Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,884 |
Cash | £2,396 |
Current Liabilities | £7,885 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (1 page) |
28 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 March 2019 | Notification of Farah Naz as a person with significant control on 28 February 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Farah Naz as a director on 28 February 2019 (2 pages) |
28 March 2019 | Termination of appointment of Kifiat Hussain as a director on 28 February 2019 (1 page) |
28 March 2019 | Cessation of Kifiat Hussain as a person with significant control on 28 February 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Termination of appointment of Muhammad Rafique as a director on 1 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mr Muhammad Rafique as a director on 29 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Muhammad Rafique as a director on 29 December 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Registered office address changed from 135 Little Ilford Lane London Essex E12 5PN United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 135 Little Ilford Lane London Essex E12 5PN United Kingdom on 19 September 2013 (1 page) |
7 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 136 Little Ilford Lane London E12 5PN United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 136 Little Ilford Lane London E12 5PN United Kingdom on 14 February 2011 (1 page) |
7 February 2011 | Appointment of Mr Kifiat Hussain as a director (2 pages) |
7 February 2011 | Appointment of Mr Kifiat Hussain as a director (2 pages) |
4 February 2011 | Termination of appointment of Javed Iqbal as a director (1 page) |
4 February 2011 | Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 54 Victoria Avenue Hounslow Middlesex TW3 3ST United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Javed Iqbal as a director (1 page) |
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|