Rush Green
Romford
RM7 0YQ
Director Name | Mr Akif Qayyum Mehr |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wordsworth Avenue Manor Park London E12 6SE |
Registered Address | 4 Foxglove Road Rush Green Romford RM7 0YQ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,369 |
Cash | £5,343 |
Current Liabilities | £4,484 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2020 | Change of details for Mr Akif Qayyum Mehr as a person with significant control on 25 February 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
30 March 2020 | Change of details for Mr Akif Qayyum Mehr as a person with significant control on 27 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 4 Foxglove Road Rush Green Romford RM7 0YQ on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Akif Qayyum Mehr on 27 March 2020 (2 pages) |
28 March 2020 | Cessation of Madeha Tabbasum Hussain as a person with significant control on 25 February 2020 (1 page) |
11 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Registered office address changed from Simplex House Freshwater Road Dagenham RM8 1RX England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Akif Qayyum Mehr on 27 February 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Simplex House Freshwater Road Dagenham RM8 1RX on 17 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 8 November 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Director's details changed for Mr Akif Qayyum Mehr on 1 April 2012 (2 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Director's details changed for Mr Akif Qayyum Mehr on 1 April 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Akif Qayyum Mehr on 1 April 2012 (2 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Termination of appointment of Akif Mehr as a director (1 page) |
21 March 2012 | Appointment of Mr Akif Qayyum Mehr as a director (2 pages) |
21 March 2012 | Appointment of Mr Akif Qayyum Mehr as a director (2 pages) |
21 March 2012 | Termination of appointment of Akif Mehr as a director (1 page) |
9 March 2012 | Incorporation (22 pages) |
9 March 2012 | Incorporation (22 pages) |