London
E1 1HR
Director Name | Mr Mahboob Ilahy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B, 10 Parfett Street London E1 1HR |
Registered Address | Flat B, 10 Parfett Street London E1 1HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
10 at £1 | Mahboob Ilahy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£402 |
Cash | £3,314 |
Current Liabilities | £8,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 8 August 2020 (overdue) |
25 November 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Termination of appointment of Mahboob Ilahy as a director on 11 June 2020 (1 page) |
8 June 2020 | Registered office address changed from 645 Romford Road London Uk E12 5AD to Flat B, 10 Parfett Street London E1 1HR on 8 June 2020 (1 page) |
8 June 2020 | Notification of a person with significant control statement (2 pages) |
8 June 2020 | Cessation of Mahboob Ilahy as a person with significant control on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Taimur Hassan as a director on 21 May 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
20 August 2018 | Notification of Mahboob Ilahy as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Registered office address changed from 10 Parfett Street London Uk E1 1HR United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from 10 Parfett Street London Uk E1 1HR United Kingdom on 19 January 2012 (1 page) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|