Ilford
IG1 2LT
Director Name | Mrs Haleema Mir |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Kempton Road London E6 2NE |
Secretary Name | Mrs Ghazala Saeed |
---|---|
Status | Resigned |
Appointed | 09 July 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 August 2012) |
Role | Company Director |
Correspondence Address | 12 Cavenham Gardens Ilford Essex IG1 1XX |
Director Name | Mrs Ghazala Saeed |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 August 2012(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Ilford Lane Ilford Essex IG1 2LT |
Director Name | Mrs Saira Shahzad |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 2015) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Faircross Parade Longbridge Road Barking Essex IG11 8UP |
Director Name | Mr Shahzad Nasar |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Faircross Parade Longbridge Road Barking Essex IG11 8UW |
Director Name | Mrs Madiha Imran Ahmad |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2019) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 318 Ilford Lane Ilford IG1 2LT |
Registered Address | 318 Ilford Lane Ilford Essex IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Saira Shahzad 50.00% Ordinary A |
---|---|
50 at £1 | Shahzad Nasar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,463 |
Cash | £244 |
Current Liabilities | £23,773 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
26 September 2012 | Delivered on: 29 September 2012 Persons entitled: Super Japanese Auto Spares Limited Classification: Rent deposit deed Secured details: Thirteen thousand five hundred pounds due or to become due from the company to the chargee. Particulars: All the company's interest in the rent deposit see image for full details. Outstanding |
---|
18 April 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
6 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
30 March 2022 | Director's details changed for Mrs Shazana Arif on 29 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
9 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 September 2019 | Satisfaction of charge 1 in full (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
14 March 2019 | Notification of Frangoz Uk Holdings Limited as a person with significant control on 6 March 2019 (2 pages) |
14 March 2019 | Cessation of Madiha Imran Ahmad as a person with significant control on 6 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
1 March 2019 | Notification of Madiha Imran Ahmad as a person with significant control on 7 February 2019 (2 pages) |
1 March 2019 | Cessation of Shahzad Nasar as a person with significant control on 7 February 2019 (1 page) |
1 March 2019 | Termination of appointment of Madiha Imran Ahmad as a director on 7 February 2019 (1 page) |
25 February 2019 | Appointment of Mrs Shazana Arif as a director on 7 February 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 February 2019 | Termination of appointment of Shahzad Nasar as a director on 7 February 2019 (1 page) |
25 February 2019 | Appointment of Mrs Madiha Imran Ahmad as a director on 7 February 2019 (2 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 March 2018 | Notification of Shahzad Nasar as a person with significant control on 30 June 2016 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 March 2016 | Termination of appointment of Saira Shahzad as a director on 14 February 2016 (1 page) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Termination of appointment of Saira Shahzad as a director on 14 February 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
9 September 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
9 September 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
9 September 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
9 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
21 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
21 August 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
17 April 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 April 2015 | Current accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
25 February 2015 | Second filing of AP01 previously delivered to Companies House
|
25 February 2015 | Second filing of AP01 previously delivered to Companies House
|
13 February 2015 | Director's details changed for Mr Nasar Shahzad on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Nasar Shahzad as a director on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Nasar Shahzad on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Nasar Shahzad as a director on 13 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Saira Shahzad as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Saira Shahzad as a director on 25 May 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Saira Shahzad as a director on 25 May 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Termination of appointment of Ghazala Saeed as a director (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mrs Saira Shahzad as a director on 25 May 2014
|
25 June 2014 | Appointment of Mrs Saira Shahzad as a director on 25 May 2014
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Ghazala Saeed as a director (1 page) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 152 High Road London N22 6EB England on 6 February 2013 (1 page) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Termination of appointment of Haleema Mir as a director (1 page) |
23 August 2012 | Appointment of Mrs Ghazala Saeed as a director (2 pages) |
23 August 2012 | Termination of appointment of Ghazala Saeed as a secretary (1 page) |
23 August 2012 | Termination of appointment of Ghazala Saeed as a secretary (1 page) |
23 August 2012 | Termination of appointment of Ghazala Saeed as a secretary (1 page) |
23 August 2012 | Termination of appointment of Haleema Mir as a director (1 page) |
23 August 2012 | Appointment of Mrs Ghazala Saeed as a director (2 pages) |
23 August 2012 | Termination of appointment of Ghazala Saeed as a secretary (1 page) |
11 July 2012 | Appointment of Mrs. Ghazala Saeed as a secretary (2 pages) |
11 July 2012 | Appointment of Mrs. Ghazala Saeed as a secretary (2 pages) |
20 March 2012 | Incorporation (24 pages) |
20 March 2012 | Incorporation (24 pages) |