Selinas Lane
Dagenham
Essex
RM8 1QH
Director Name | Mr Tariq Khan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodmayes House 45-49 Goodmayes Road 45-49 Goodmayes Road Ilford IG3 9UF |
Director Name | Mr Hamza Khan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 October 2012(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH |
Director Name | Ms Diana Sindi Waszkowska |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH |
Registered Address | Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hamza Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,918 |
Cash | £148 |
Current Liabilities | £2,304 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Application to strike the company off the register (3 pages) |
17 October 2017 | Cessation of Diana Sindi Waszkowska as a person with significant control on 1 April 2017 (1 page) |
17 October 2017 | Appointment of Mr Mihai Ionut Popa as a director on 1 February 2017 (2 pages) |
17 October 2017 | Termination of appointment of Diana Sindi Waszkowska as a director on 1 February 2017 (1 page) |
17 October 2017 | Termination of appointment of Diana Sindi Waszkowska as a director on 1 February 2017 (1 page) |
17 October 2017 | Appointment of Mr Mihai Ionut Popa as a director on 1 February 2017 (2 pages) |
17 October 2017 | Cessation of Diana Sindi Waszkowska as a person with significant control on 1 April 2017 (1 page) |
25 September 2017 | Notification of Mihai Ionut Popa as a person with significant control on 1 September 2017 (2 pages) |
25 September 2017 | Notification of Mihai Ionut Popa as a person with significant control on 1 September 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page) |
24 September 2017 | Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page) |
24 September 2017 | Termination of appointment of Hamza Khan as a director on 1 January 2017 (1 page) |
17 February 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
3 January 2017 | Registered office address changed from C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH England to Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 3 January 2017 (1 page) |
3 January 2017 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2017-01-03
|
3 January 2017 | Registered office address changed from C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH England to Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 3 January 2017 (1 page) |
3 January 2017 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2017-01-03
|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Appointment of Mrs Diana Sindi Waszkowska as a director on 1 July 2014 (2 pages) |
31 December 2016 | Director's details changed for Mr Hamza Khan on 1 May 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Appointment of Mrs Diana Sindi Waszkowska as a director on 1 July 2014 (2 pages) |
31 December 2016 | Director's details changed for Mr Hamza Khan on 1 May 2016 (2 pages) |
8 April 2016 | Registered office address changed from Goodmayes House 45-49 Goodmayes Road 45-49 Goodmayes Road Ilford IG3 9UF to C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Goodmayes House 45-49 Goodmayes Road 45-49 Goodmayes Road Ilford IG3 9UF to C/O Kwick Tyres Unit 1 Vw House Selinas Lane Dagenham Essex RM8 1QH on 8 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages) |
20 December 2014 | Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages) |
20 December 2014 | Director's details changed for Mr Hamza Khan on 1 June 2014 (2 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Termination of appointment of Tariq Khan as a director (1 page) |
13 November 2012 | Termination of appointment of Tariq Khan as a director (1 page) |
12 November 2012 | Appointment of Mr Hamza Khan as a director (2 pages) |
12 November 2012 | Appointment of Mr Hamza Khan as a director (2 pages) |
29 May 2012 | Incorporation (36 pages) |
29 May 2012 | Incorporation (36 pages) |