London
E12 5AF
Director Name | Mr Din Muhammad Rana |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 560 Romford Road London E12 5AF |
Director Name | Mr Zeeshan Din |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2020(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 560 Romford Road London E12 5AF |
Website | 786trading.com |
---|---|
Email address | [email protected] |
Registered Address | 227-229 Gascoigne Road Barking IG11 7LN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Din Muhammad Rana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £269 |
Current Liabilities | £1,376 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
22 October 2020 | Termination of appointment of Zeeshan Din as a director on 22 October 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
8 July 2020 | Termination of appointment of Din Muhammad Rana as a director on 1 July 2020 (1 page) |
8 July 2020 | Notification of Kamran Din as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Kamran Din as a director on 1 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Zeeshan Din as a director on 1 July 2020 (2 pages) |
8 July 2020 | Notification of Zeeshan Din as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Cessation of Din Muhammad Rana as a person with significant control on 1 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
19 February 2017 | Registered office address changed from 723 Romford Road London E12 5AW to 560 Romford Road London E12 5AF on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from 723 Romford Road London E12 5AW to 560 Romford Road London E12 5AF on 19 February 2017 (1 page) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 November 2014 | Appointment of Mr Din Muhammad Rana as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Din Muhammad Rana as a director on 1 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Din Muhammad Rana as a director on 1 November 2014 (2 pages) |
23 October 2014 | Termination of appointment of Din Muhammad Rana as a director on 27 June 2012 (1 page) |
23 October 2014 | Termination of appointment of Din Muhammad Rana as a director on 27 June 2012 (1 page) |
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Director's details changed for Din Muhammad Rana on 1 July 2013 (2 pages) |
25 November 2013 | Director's details changed for Din Muhammad Rana on 1 July 2013 (2 pages) |
25 November 2013 | Director's details changed for Din Muhammad Rana on 1 July 2013 (2 pages) |
18 November 2013 | Registered office address changed from C/O Mobilink 720 Romford Road Manor Park London E12 5AW on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from C/O Mobilink 720 Romford Road Manor Park London E12 5AW on 18 November 2013 (2 pages) |
28 October 2013 | Registered office address changed from 49 St. Georges Road London E7 8HT England on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 49 St. Georges Road London E7 8HT England on 28 October 2013 (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Incorporation (36 pages) |
27 June 2012 | Incorporation (36 pages) |