Dagenham
Essex
RM10 9HX
Secretary Name | Mr Asim Malik |
---|---|
Status | Current |
Appointed | 12 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Secretary Name | Miss Humara Malik |
---|---|
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Broad Street Dagenham Essex RM10 9HX |
Registered Address | 12 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Talet Malik 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
13 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 July 2015 | Secretary's details changed for Miss Humara Malik on 13 July 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Talet Parvez Malik on 13 July 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Registered office address changed from 258 Tottenham Court Road London W1T 7RE to 12 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 27 January 2015 (1 page) |
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Registered office address changed from 258 Tottenham Court Road London W1T 7RE England to 258 Tottenham Court Road London W1T 7RE on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 258 Tottenham Court Road London W1T 7RE England to 258 Tottenham Court Road London W1T 7RE on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 September 2014 | Registered office address changed from 26 Tottenham Court Road London W1T 1BR England to 258 Tottenham Court Road London W1T 7RE on 23 September 2014 (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
20 March 2012 | Incorporation
|