London
W11 1DS
Director Name | Mr Maddasar Azim |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Osborne Street Wolverton Milton Keynes MK12 5HH |
Secretary Name | Mr Maddasar Azim |
---|---|
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Osborne Street Wolverton Milton Keynes MK12 5HH |
Director Name | Mr Zulfiqar Hussain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2018) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU |
Website | www.1searchmarketing.com |
---|
Registered Address | 3rd Floor 43-45 Newcombe House Notting Hill Gate London W11 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
100 at £1 | Maddasar Azim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,548 |
Cash | £120 |
Current Liabilities | £3,668 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 3rd Floor 43-45 Newcombe House Notting Hill Gate London W11 3LQ on 2 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 February 2020 | Notification of Sajed Zand-Lashani as a person with significant control on 23 November 2018 (2 pages) |
7 February 2020 | Termination of appointment of Zulfiqar Hussain as a director on 23 November 2018 (1 page) |
7 February 2020 | Cessation of Zulfiqar Hussain as a person with significant control on 28 November 2018 (1 page) |
7 February 2020 | Appointment of Mr Sajed Zand-Lashani as a director on 23 November 2018 (2 pages) |
20 November 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 November 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 July 2018 | Notification of Zulfiqar Hussain as a person with significant control on 1 February 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 February 2018 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
1 February 2018 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
1 February 2018 | Termination of appointment of Maddasar Azim as a director on 20 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Maddasar Azim as a director on 20 January 2018 (1 page) |
1 February 2018 | Termination of appointment of Maddasar Azim as a secretary on 20 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Zulfiqar Hussain as a director on 1 January 2018 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
12 October 2016 | Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 12 October 2016 (1 page) |
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
14 July 2015 | Company name changed 1 search marketing LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Registered office address changed from Townhall Creed Street Wolverton Milton Keynes MK12 5LY England to 19 Osborne Street Wolverton Milton Keynes MK12 5HH on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Townhall Creed Street Wolverton Milton Keynes MK12 5LY England to 19 Osborne Street Wolverton Milton Keynes MK12 5HH on 14 July 2015 (1 page) |
14 July 2015 | Company name changed 1 search marketing LIMITED\certificate issued on 14/07/15
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 November 2014 | Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to Townhall Creed Street Wolverton Milton Keynes MK12 5LY on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from 19 Osborne Street Wolverton Milton Keynes MK12 5HH to Townhall Creed Street Wolverton Milton Keynes MK12 5LY on 23 November 2014 (1 page) |
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 May 2012 | Incorporation (25 pages) |
30 May 2012 | Incorporation (25 pages) |