Ilford
IG3 9EH
Director Name | Mr Ghandi Seleiman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fashion Street London E1 6PX |
Director Name | Mr Maman Uddin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 51 Fashion Street London E1 6PX |
Director Name | Mr Muhammed Imran Ahmed |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3.17a Q West 1110 Great West Road Brentford TW8 0GP |
Registered Address | 223 Dalwish Drive Dawlish Drive Ilford IG3 9EH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
1 at £1 | Muhammed Imran Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,016 |
Cash | £35,213 |
Current Liabilities | £20,198 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
21 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2022 | Registered office address changed from Q West C/O Agp Consulting Great West Road Brentford TW8 0GP England to 223 Dalwish Drive Dawlish Drive Ilford IG3 9EH on 3 November 2022 (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 September 2019 | Registered office address changed from 3.17a Q West 1110 Great West Road Brentford TW8 0GP England to Q West C/O Agp Consulting Great West Road Brentford TW8 0GP on 5 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
14 April 2018 | Termination of appointment of Muhammed Imran Ahmed as a director on 14 April 2018 (1 page) |
15 February 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Registered office address changed from Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH England to 3.17a Q West 1110 Great West Road Brentford TW8 0GP on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH England to 3.17a Q West 1110 Great West Road Brentford TW8 0GP on 28 September 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH to Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH to Conduit House 309-317 Chiswick High Road Chiswick London W4 4HH on 21 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 July 2016 | Appointment of Mr Misbah Uddin as a director on 28 June 2016 (2 pages) |
3 July 2016 | Appointment of Mr Misbah Uddin as a director on 28 June 2016 (2 pages) |
30 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Registered office address changed from 51 Fashion Street London E1 6PX to C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from 51 Fashion Street London E1 6PX to C/O Agp Chartered Accountants Conduit House Unit 14 309 -317 Chiswick High Road London W4 4HH on 30 December 2015 (1 page) |
30 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
14 December 2014 | Termination of appointment of Maman Uddin as a director on 12 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Maman Uddin as a director on 12 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Muhammed Imran Ahmed as a director on 8 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-15
|
2 January 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Company name changed hello pizza plus LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed hello pizza plus LIMITED\certificate issued on 02/04/12
|
19 February 2012 | Termination of appointment of Ghandi Seleiman as a director (1 page) |
19 February 2012 | Termination of appointment of Ghandi Seleiman as a director (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 February 2012 | Appointment of Mr Maman Uddin as a director (2 pages) |
3 February 2012 | Appointment of Mr Maman Uddin as a director (2 pages) |
1 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
1 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Incorporation (22 pages) |
21 December 2010 | Incorporation (22 pages) |