Ilford
IG2 6JZ
Director Name | Mrs Farhana Amir |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Redcliffe Gardens Ilford Essex IG1 3HQ |
Director Name | Mrs Sadia Asif |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Mortlake Road Ilford Essex IG1 2SY |
Registered Address | 565 Cranbrook Road Ilford IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
29 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
10 August 2017 | Change of details for Mr Amer Naseem Siddiqui as a person with significant control on 2 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Amer Naseem Siddiqui on 2 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Amer Naseem Siddiqui on 2 August 2017 (2 pages) |
10 August 2017 | Change of details for Mr Amer Naseem Siddiqui as a person with significant control on 2 August 2017 (2 pages) |
6 August 2017 | Registered office address changed from 29 Chichester Gardens Ilford Essex IG1 3NB England to 565 Cranbrook Road Ilford IG2 6JZ on 6 August 2017 (1 page) |
6 August 2017 | Registered office address changed from 29 Chichester Gardens Ilford Essex IG1 3NB England to 565 Cranbrook Road Ilford IG2 6JZ on 6 August 2017 (1 page) |
22 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 March 2016 | Registered office address changed from 14a Redcliffe Gardens Ilford Essex IG1 3HQ to 29 Chichester Gardens Ilford Essex IG1 3NB on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 14a Redcliffe Gardens Ilford Essex IG1 3HQ to 29 Chichester Gardens Ilford Essex IG1 3NB on 7 March 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Director's details changed for Mr Amer Naseem Siddiqui on 13 December 2014 (2 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Amer Naseem Siddiqui on 13 December 2014 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 January 2014 | Termination of appointment of Farhana Amir as a director (1 page) |
26 January 2014 | Termination of appointment of Farhana Amir as a director (1 page) |
26 January 2014 | Appointment of Mr Amer Naseem Siddiqui as a director (2 pages) |
26 January 2014 | Appointment of Mr Amer Naseem Siddiqui as a director (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 October 2013 | Registered office address changed from 2 Barnes Road Ilford Essex IG1 2XE United Kingdom on 20 October 2013 (1 page) |
20 October 2013 | Registered office address changed from 2 Barnes Road Ilford Essex IG1 2XE United Kingdom on 20 October 2013 (1 page) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Registered office address changed from 164 Mortlake Road Ilford Essex Essex IG1 2TB England on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 164 Mortlake Road Ilford Essex Essex IG1 2TB England on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Mrs Farhana Amir on 10 July 2012 (2 pages) |
15 November 2012 | Director's details changed for Mrs Farhana Amir on 10 July 2012 (2 pages) |
15 June 2012 | Termination of appointment of Sadia Asif as a director (1 page) |
15 June 2012 | Termination of appointment of Sadia Asif as a director (1 page) |
2 May 2012 | Incorporation (21 pages) |
2 May 2012 | Incorporation (21 pages) |