London
SE18 3JZ
Director Name | Ms Shamaila Iftikhar |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 143 A Brigstock Road Thornton Heath CR7 7JN |
Secretary Name | Mrs Kousar Safdar |
---|---|
Status | Resigned |
Appointed | 11 August 2011(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | 2 Norman Road Thornton Heath CR7 7ED |
Director Name | Mrs Kousar Safdar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Norman Road Thornton Heath CR7 7ED |
Director Name | Mr Safdar Hussain |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Penshurst Road Thornton Heath Surrey CR7 7EA |
Director Name | Mr Muhammad Imran |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2016) |
Role | Account Technician |
Country of Residence | England |
Correspondence Address | 808 London Road Thornton Heath Surrey CR7 7PA |
Registered Address | 95 Donaldson Road London SE18 3JZ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Shooters Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kousar Safdar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £1,014 |
Current Liabilities | £3,116 |
Latest Accounts | 9 August 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 August |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Notification of Iliuta Cristian Caldararu as a person with significant control on 1 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 2 Norman Road Thornton Heath CR7 7ED England to 95 Donaldson Road London SE18 3JZ on 29 January 2021 (1 page) |
29 January 2021 | Director's details changed for Mr Iliuta-Cristian Caldararu on 1 January 2021 (2 pages) |
4 November 2020 | Termination of appointment of Kousar Safdar as a director on 1 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Kousar Safdar as a secretary on 1 November 2020 (1 page) |
4 November 2020 | Cessation of Kousar Safdar as a person with significant control on 1 November 2020 (1 page) |
23 October 2020 | Director's details changed for Mrs Kousar Safdar on 1 January 2020 (2 pages) |
23 October 2020 | Secretary's details changed for Mrs Kousar Safdar on 1 January 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Iluta-Cristian Caldararu on 11 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
7 October 2020 | Registered office address changed from Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom to 2 Norman Road Thornton Heath CR7 7ED on 7 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Iluta-Cristian Caldararu as a director on 7 September 2020 (2 pages) |
9 September 2020 | Micro company accounts made up to 9 August 2019 (3 pages) |
27 March 2020 | Registered office address changed from Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH United Kingdom to Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page) |
27 March 2020 | Registered office address changed from Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA England to Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page) |
27 March 2020 | Registered office address changed from Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom to Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH on 27 March 2020 (1 page) |
29 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from 2 Norman Road Norman Road Thornton Heath CR7 7ED England to Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA on 10 September 2019 (1 page) |
9 May 2019 | Micro company accounts made up to 9 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 April 2018 | Registered office address changed from 44 Penshurst Road Thornton Heath CR7 7EA England to 2 Norman Road Norman Road Thornton Heath CR7 7ED on 22 April 2018 (1 page) |
2 December 2017 | Registered office address changed from Suite No:1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath CR7 7EA on 2 December 2017 (1 page) |
2 December 2017 | Registered office address changed from Suite No:1 Challenge House 616 Mitcham Road Croydon CR0 3AA to 44 Penshurst Road Thornton Heath CR7 7EA on 2 December 2017 (1 page) |
18 October 2017 | Micro company accounts made up to 9 August 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 9 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 9 August 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 9 August 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 9 August 2015 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 9 August 2015 (3 pages) |
6 May 2016 | Termination of appointment of Muhammad Imran as a director on 1 January 2016 (1 page) |
6 May 2016 | Termination of appointment of Muhammad Imran as a director on 1 January 2016 (1 page) |
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 August 2015 | Termination of appointment of Safdar Hussain as a director on 15 June 2015 (1 page) |
8 August 2015 | Termination of appointment of Safdar Hussain as a director on 15 June 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 9 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 9 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 9 August 2014 (3 pages) |
7 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Muhammad Imran as a director on 10 July 2014 (2 pages) |
7 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Muhammad Imran as a director on 10 July 2014 (2 pages) |
28 June 2014 | Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA England on 28 June 2014 (1 page) |
28 June 2014 | Registered office address changed from 44 Penshurst Road Thornton Heath Surrey CR7 7EA England on 28 June 2014 (1 page) |
4 May 2014 | Total exemption small company accounts made up to 9 August 2013 (3 pages) |
4 May 2014 | Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page) |
4 May 2014 | Total exemption small company accounts made up to 9 August 2013 (3 pages) |
4 May 2014 | Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page) |
4 May 2014 | Previous accounting period shortened from 31 August 2013 to 9 August 2013 (1 page) |
4 May 2014 | Total exemption small company accounts made up to 9 August 2013 (3 pages) |
23 November 2013 | Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages) |
23 November 2013 | Registered office address changed from 143 a Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom on 23 November 2013 (1 page) |
23 November 2013 | Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Director's details changed for Mr Safdar Hussain on 1 November 2013 (2 pages) |
23 November 2013 | Secretary's details changed for Mrs Kousar Safdar on 1 November 2013 (2 pages) |
23 November 2013 | Registered office address changed from 143 a Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom on 23 November 2013 (1 page) |
15 September 2013 | Appointment of Mr Safdar Hussain as a director (2 pages) |
15 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Appointment of Mr Safdar Hussain as a director (2 pages) |
15 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 July 2012 | Appointment of Mrs Kousar Safdar as a director (2 pages) |
9 July 2012 | Termination of appointment of Shamaila Iftikhar as a director (1 page) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Appointment of Mrs Kousar Safdar as a director (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Termination of appointment of Shamaila Iftikhar as a director (1 page) |
11 August 2011 | Appointment of Mrs Kousar Safdar as a secretary (1 page) |
11 August 2011 | Appointment of Mrs Kousar Safdar as a secretary (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|