Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Hafeez Rehman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Naxos Building, Hutchings Street London E14 8JR |
Director Name | Mr Haseeb Sattar |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 300 Wexham Road Sough Berks SL2 5QL |
Director Name | Mr Abdul Basit |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Wexham Road Slough SL2 5QL |
Director Name | Mr Aivaras Beleckis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
Director Name | Mr Hafeez Ur Rehman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20.1k at £1 | Khalid Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,246 |
Cash | £18,328 |
Current Liabilities | £33,188 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 26 July 2016 (overdue) |
---|
13 February 2017 | Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to St Martins House the Runway Ruislip Middlesex HA4 6SE on 13 February 2017 (2 pages) |
---|---|
8 February 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Statement of affairs with form 4.19 (6 pages) |
8 February 2017 | Resolutions
|
7 December 2016 | Appointment of Mr Hafeez Rehman as a director on 25 November 2016 (2 pages) |
12 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Hafeez Ur Rehman as a director on 1 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
12 March 2015 | Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Khalid Rashid as a director on 1 February 2015 (2 pages) |
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Aivaras Beleckis as a director on 11 November 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 November 2014 | Appointment of Mr Hafeez Rehman as a director on 15 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Aivaras Beleckis as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Abdul Basit as a director on 1 August 2014 (1 page) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 January 2014 | Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 300 Wexham Road Sough Berks SL2 5QL England on 8 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Haseeb Sattar as a director (1 page) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Appointment of Mr Haseeb Sattar as a director (2 pages) |
11 July 2011 | Incorporation (20 pages) |