Peng London
London
SE20 7JF
Secretary Name | Mrs Mariam Ahmad |
---|---|
Status | Current |
Appointed | 01 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | 298 A Bath Road Hounslow TW4 7DN |
Director Name | Mr Zeeshan Shahid |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 July 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 566 Eastern Avenue Ilford Essex IG2 6PH |
Director Name | Mr Muhammad Mushtaq Naz |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 298 A Bath Road Hounslow TW4 7DN |
Director Name | Mr Zeeshan Shahid |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Harlech Gardens Hounslow TW5 9PT |
Registered Address | 298 A Bath Road Hounslow TW4 7DN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Muhammad Mushtaq Naz 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £17,686 |
Cash | £20,438 |
Current Liabilities | £2,752 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
19 January 2021 | Termination of appointment of Muhammad Mushtaq Naz as a director on 1 January 2021 (1 page) |
---|---|
13 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 July 2018 | Registered office address changed from 105 Harlech Gardens Hounslow TW5 9PT to 298 a Bath Road Hounslow TW4 7DN on 10 July 2018 (1 page) |
6 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Zeeshan Shahid as a director on 30 September 2014 (1 page) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Zeeshan Shahid as a director on 30 September 2014 (1 page) |
15 December 2014 | Registered office address changed from 9 Wordsworth Road London London SE20 7JF to 105 Harlech Gardens Hounslow TW5 9PT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 9 Wordsworth Road London London SE20 7JF to 105 Harlech Gardens Hounslow TW5 9PT on 15 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 September 2014 | Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Zeeshan Shahid as a director on 1 August 2014 (2 pages) |
23 July 2014 | Termination of appointment of Zeeshan Shahid as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Zeeshan Shahid as a director on 15 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Muhammad Mushtaq Naz as a director on 15 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Muhammad Mushtaq Naz as a director on 15 July 2014 (2 pages) |
6 March 2014 | Appointment of Mr Zeeshan Shahid as a director (2 pages) |
6 March 2014 | Appointment of Mr Zeeshan Shahid as a director (2 pages) |
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Appointment of Mrs Mariam Ahmad as a secretary (1 page) |
19 January 2013 | Appointment of Mrs Mariam Ahmad as a secretary (1 page) |
16 January 2012 | Incorporation (22 pages) |
16 January 2012 | Incorporation (22 pages) |