Ilford
IG1 2HR
Director Name | Mr Wilayat Ullah Malik |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Lynn Road Ilford IG2 7DX |
Director Name | Mr Wilayat Ullah Malik |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Mayville Road Ilford Essex IG1 2HR |
Registered Address | Office 408, Screenworks 22 Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aamer Ali 50.00% Ordinary |
---|---|
1 at £1 | Wilayat Ullah Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
14 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
28 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Mr Wilayat Ullah Malik as a director on 25 April 2020 (2 pages) |
8 May 2020 | Registered office address changed from 81 Mayville Road Ilford Essex IG1 2HR to 112 Lynn Road Ilford IG2 7DX on 8 May 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 March 2019 | Notification of Saima Wilayat as a person with significant control on 1 February 2018 (2 pages) |
30 July 2018 | Termination of appointment of Wilayat Ullah Malik as a director on 1 February 2018 (1 page) |
30 July 2018 | Appointment of Mrs Saima Wilayat as a director on 1 February 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Director's details changed for Mr Wilayat Ullah Malik on 22 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Wilayat Ullah Malik on 22 June 2016 (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
4 September 2013 | Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages) |
4 September 2013 | Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages) |
4 September 2013 | Director's details changed for Mr Wilayat Ullah Malik on 9 November 2012 (2 pages) |
4 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
3 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 January 2013 | Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Flat 1 231 Balfour Road Ilford Essex IG1 4HX United Kingdom on 9 January 2013 (1 page) |
23 July 2012 | Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Wilayat Ullah Malik on 1 March 2012 (2 pages) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from 52 Salcombe Road London E17 8JH England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 52 Salcombe Road London E17 8JH England on 30 April 2012 (1 page) |
3 June 2011 | Incorporation (24 pages) |
3 June 2011 | Incorporation (24 pages) |