Ilford
IG1 2QY
Director Name | Mrs Farzana Naseem |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Breamore Road Ilford Essex IG3 9NA |
Director Name | Mr Maqbool Khan Rashid |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 July 2013(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Longbridge Road Barking IG11 8UW |
Director Name | Mr Arif Hussain Hussain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 October 2017(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2018) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 143a Beccles Drive Barking IG11 9HZ |
Director Name | Miss Lorena Mihaela Dina |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(8 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Clements Court Clements Lane Ilford IG1 2QY |
Registered Address | Capital Office Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Maqbool Khan Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,144 |
Cash | £518 |
Current Liabilities | £961 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 April 2022 (2 years ago) |
---|---|
Next Return Due | 3 May 2023 (overdue) |
24 June 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
13 May 2020 | Termination of appointment of Lorena Mihaela Dina as a director on 1 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (3 pages) |
31 March 2020 | Appointment of Miss Lorena Mihaela Dina as a director on 1 March 2020 (2 pages) |
20 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
2 August 2018 | Cessation of Maqbool Khan Rashid as a person with significant control on 31 December 2017 (1 page) |
2 August 2018 | Notification of Khalil Farooqi as a person with significant control on 25 October 2017 (2 pages) |
1 August 2018 | Termination of appointment of Arif Hussain Hussain as a director on 31 July 2018 (1 page) |
1 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 July 2018 | Appointment of Mr Khalil Farooqi as a director on 25 October 2017 (2 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Registered office address changed from 31 Longbridge Road Barking IG11 8UW England to 13 Clements Court Clements Lane Ilford IG1 2QY on 11 December 2017 (1 page) |
31 October 2017 | Termination of appointment of Maqbool Khan Rashid as a director on 30 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Maqbool Khan Rashid as a director on 30 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Arif Hussain Hussain as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Arif Hussain Hussain as a director on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 65-69 Union House Shepherds Bush Green London W12 8TX to 31 Longbridge Road Barking IG11 8UW on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 65-69 Union House Shepherds Bush Green London W12 8TX to 31 Longbridge Road Barking IG11 8UW on 25 October 2017 (1 page) |
6 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Registered office address changed from 127 Sinclair Road London E4 8PP England on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 127 Sinclair Road London E4 8PP England on 14 March 2014 (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 July 2013 | Appointment of Mr Maqbool Khan Rashid as a director (2 pages) |
19 July 2013 | Termination of appointment of Farzana Naseem as a director (1 page) |
19 July 2013 | Appointment of Mr Maqbool Khan Rashid as a director (2 pages) |
19 July 2013 | Termination of appointment of Farzana Naseem as a director (1 page) |
17 July 2013 | Registered office address changed from 32 Vernon Road Ilford Essex IG3 8DL United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 32 Vernon Road Ilford Essex IG3 8DL United Kingdom on 17 July 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|