London
E1 1EJ
Director Name | Mr Kashif Masood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Greenfield Road London E1 1EJ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Ameer Ali Masood |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 241 Mitcham Road London SW17 9JG |
Director Name | Mr Masood Asif |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Mitcham Road London SW17 9JG |
Registered Address | 75 Greenfield Rd London E1 1EJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
2 at £1 | Kashif Masood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,460 |
Cash | £3,019 |
Current Liabilities | £11,809 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
31 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2022 | Registered office address changed from 307 Winston House 2 Dollis Park London N3 1HF England to 75 Greenfield Rd London E1 1EJ on 21 October 2022 (1 page) |
31 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 May 2022 | Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Micro company accounts made up to 30 August 2020 (3 pages) |
4 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
5 November 2020 | Registered office address changed from 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA England to 307 Winston House 2 Dollis Park London N3 1HF on 5 November 2020 (1 page) |
24 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
11 November 2019 | Registered office address changed from Unit 3 Lake Farm House Allington Lane Fair Oak Eastleigh SO50 7DD England to 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA on 11 November 2019 (1 page) |
30 August 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
13 August 2019 | Registered office address changed from 75 Greenfield Road London E1 1EJ England to Unit 3 Lake Farm House Allington Lane Fair Oak Eastleigh SO50 7DD on 13 August 2019 (1 page) |
3 June 2019 | Registered office address changed from 241 Mitcham Road London SW17 9JG to 75 Greenfield Road London E1 1EJ on 3 June 2019 (1 page) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of Kashif Masood as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Kashif Masood as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Masood Asif as a director on 15 June 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Masood Asif as a director on 15 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 October 2014 | Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Appointment of Mr Masood Asif as a director (2 pages) |
13 September 2011 | Appointment of Mr Ameer Ali Masood as a director (2 pages) |
13 September 2011 | Appointment of Mrs Nasreen Akhter as a secretary (1 page) |
13 September 2011 | Appointment of Mrs Nasreen Akhter as a secretary (1 page) |
13 September 2011 | Appointment of Mr Ameer Ali Masood as a director (2 pages) |
13 September 2011 | Appointment of Mr Masood Asif as a director (2 pages) |
23 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
23 August 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
18 August 2011 | Incorporation (45 pages) |
18 August 2011 | Incorporation (45 pages) |