Ilford
IG6 3SZ
Director Name | Mr Mohamed Jawzy Thasthakeer Lebbe |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A M Mahir 44 Broadway Stratford London E15 1XH |
Registered Address | 182-184 High Street North London E6 2JA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Ansar Mahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,531 |
Cash | £4,820 |
Current Liabilities | £6,275 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
31 December 2020 | Registered office address changed from A M Mahir 44 Broadway Stratford London E15 1XH to Office 521 58 Peregrine Road Ilford IG6 3SZ on 31 December 2020 (1 page) |
10 October 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (3 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (3 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 February 2014 | Termination of appointment of Mohamed Lebbe as a director (1 page) |
2 February 2014 | Registered office address changed from C/O T L M Jawzy 44 Broadway Stratford London E15 1XH United Kingdom on 2 February 2014 (1 page) |
2 February 2014 | Termination of appointment of Mohamed Lebbe as a director (1 page) |
2 February 2014 | Registered office address changed from C/O T L M Jawzy 44 Broadway Stratford London E15 1XH United Kingdom on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from C/O T L M Jawzy 44 Broadway Stratford London E15 1XH United Kingdom on 2 February 2014 (1 page) |
24 January 2014 | Company name changed euro car giant LTD\certificate issued on 24/01/14
|
24 January 2014 | Company name changed euro car giant LTD\certificate issued on 24/01/14
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|