London
SW16 5RN
Director Name | Mr Muhammad Tayyab |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Greyhound Lane London SW16 5RN |
Director Name | Javaid Arshad |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 85 A/ 1 Punjab Employees Cooperative Housing Society Lahore 54000 |
Director Name | Junaid Arshad |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 85 A/ 1 Pechs Lahore 54000 |
Director Name | Muhammad Arshad |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 85 A/ 1 Pechs Lahore 54000 |
Director Name | Anwar Mahmood Randhawa |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 67 E / 1 Model Town Lahore 54000 |
Director Name | Zain Mahmood Randhawa |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 67 E / 1 Model Town Lahore 54000 |
Director Name | Hafiz Abdul Samad |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | 25 A/ 1 Pechs Lahore 54000 |
Director Name | Mr Muhammad Tayyab |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Busimessman |
Country of Residence | England |
Correspondence Address | Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT |
Secretary Name | Rizwana Kausar |
---|---|
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pembroke Court 41 Wickham Road Beckenham Kent BR3 6NA |
Registered Address | 114 Greyhound Lane London SW16 5RN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10 at £10 | Anwar Mahmood Randhawa 12.50% Ordinary |
---|---|
10 at £10 | Hafiz Abdul Qayyum 12.50% Ordinary |
10 at £10 | Hafiz Abdul Samad 12.50% Ordinary |
10 at £10 | Javaid Arshad 12.50% Ordinary |
10 at £10 | Junaid Arshad 12.50% Ordinary |
10 at £10 | Muhammad Arshad 12.50% Ordinary |
10 at £10 | Muhammad Tayyab 12.50% Ordinary |
10 at £10 | Zain Mahmood Randhawa 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,862 |
Cash | £124,168 |
Current Liabilities | £8,017 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
2 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 December 2018 | Registered office address changed from 639 Mitcham Road Croydon CR0 3AF England to 114 Greyhound Lane London SW16 5RN on 18 December 2018 (1 page) |
23 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
31 August 2018 | Cessation of Mohammad Bin Tayyab as a person with significant control on 31 August 2018 (1 page) |
31 August 2018 | Notification of Mohammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 July 2018 | Registered office address changed from Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT to 639 Mitcham Road Croydon CR0 3AF on 23 July 2018 (1 page) |
2 June 2018 | Change of details for Mr Muhammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Muhammad Bin Tayyab on 19 May 2018 (2 pages) |
17 May 2018 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 May 2018 | Amended total exemption full accounts made up to 31 October 2016 (3 pages) |
17 May 2018 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2018 | Director's details changed for Mr Muhammad Bin Tayyab on 1 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Muhammad Tayyab as a director on 16 April 2018 (1 page) |
17 April 2018 | Cessation of Muhammad Tayyab as a person with significant control on 16 April 2018 (1 page) |
17 April 2018 | Notification of Muhammad Bin Tayyab as a person with significant control on 16 April 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Mr Muhammad Bin Tayyab as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Muhammad Bin Tayyab as a director on 1 June 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 December 2016 | Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF to Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT on 16 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF on 10 November 2014 (1 page) |
30 July 2014 | Registered office address changed from Suite 108, Cumberland House 80 Scrubs Lane London London NW10 5RF England to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Registered office address changed from Suite 108, Cumberland House 80 Scrubs Lane London London NW10 5RF England to Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF on 30 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
4 March 2014 | Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 72 Wrottesley Road Wassalam London Halesden NW10 5YE on 4 March 2014 (1 page) |
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders
|
9 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Javaid Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Anwar Randhawa as a director (1 page) |
9 February 2012 | Termination of appointment of Junaid Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Zain Randhawa as a director (1 page) |
9 February 2012 | Termination of appointment of Hafiz Samad as a director (1 page) |
9 February 2012 | Termination of appointment of Muhammad Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Muhammad Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Zain Randhawa as a director (1 page) |
9 February 2012 | Termination of appointment of Hafiz Samad as a director (1 page) |
9 February 2012 | Termination of appointment of Rizwana Kausar as a secretary (1 page) |
9 February 2012 | Termination of appointment of Javaid Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Junaid Arshad as a director (1 page) |
9 February 2012 | Termination of appointment of Rizwana Kausar as a secretary (1 page) |
9 February 2012 | Termination of appointment of Anwar Randhawa as a director (1 page) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|