London
E6 6BW
Director Name | Mr Syed Mazhar Kazmi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Crawford Place London W1H 5NF |
Website | farhorizontraders.com |
---|
Registered Address | C/O Goodmen Ltd, Iveco House Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Syed Mazhar Kazmi 51.00% Ordinary |
---|---|
49 at £1 | Amir Shahzad 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,474 |
Cash | £1,602 |
Current Liabilities | £28,954 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
19 May 2011 | Delivered on: 21 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 July 2018 | Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page) |
18 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 August 2017 | Notification of Amir Shahzad as a person with significant control on 2 June 2017 (2 pages) |
1 August 2017 | Notification of Amir Shahzad as a person with significant control on 2 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Appointment of Mr Syed Mazhar Kazmi as a director on 2 June 2016 (2 pages) |
26 September 2016 | Appointment of Mr Syed Mazhar Kazmi as a director on 2 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Appointment of Mr Syed Mazhar Kazmi as a director on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Appointment of Mr Syed Mazhar Kazmi as a director on 11 July 2013 (2 pages) |
7 January 2013 | Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page) |
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 September 2012 | Company name changed exclusive commercial laundry LTD\certificate issued on 05/09/12
|
5 September 2012 | Company name changed exclusive commercial laundry LTD\certificate issued on 05/09/12
|
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|