Watford
Hertfordshire
WD18 9RU
Director Name | Mr Mohammed Tanveer Taj |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Whippendell Road Watford Hertfordshire WD18 7ND |
Director Name | Mr Mohammed Tanveer Taj |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Whippendell Road Watford WD18 7ND |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
67 at £1 | Mohammed Tanveer Taj 67.00% Ordinary |
---|---|
33 at £1 | Waheed Mohammad Sharif 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,238 |
Cash | £20,074 |
Current Liabilities | £49,663 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 28 December 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
21 February 2022 | Appointment of Mr Mohammed Tanveer Taj as a director on 21 February 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 28 December 2020 (8 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
30 January 2021 | Total exemption full accounts made up to 28 December 2019 (8 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
28 April 2020 | Director's details changed for Mr Waheed Mohammad Sharif on 24 April 2020 (2 pages) |
28 April 2020 | Change of details for Mr Waheed Mohammad Sharif as a person with significant control on 24 April 2020 (2 pages) |
28 April 2020 | Change of details for Mr Waheed Mohammad Sharif as a person with significant control on 24 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Mohammed Tanveer Taj as a director on 24 April 2020 (1 page) |
28 April 2020 | Director's details changed for Mr Waheed Mohammad Sharif on 24 April 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 28 December 2018 (8 pages) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 28 December 2017 (9 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Notification of Waheed Mohammad Sharif as a person with significant control on 20 June 2016 (2 pages) |
24 July 2017 | Notification of Mohammed Tanveer Taj as a person with significant control on 20 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Mohammed Tanveer Taj as a person with significant control on 20 June 2016 (2 pages) |
24 July 2017 | Notification of Waheed Mohammad Sharif as a person with significant control on 20 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 29 June 2012
|
26 June 2017 | Statement of capital following an allotment of shares on 29 June 2012
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Annual return made up to 29 June 2016 Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 Statement of capital on 2016-07-13
|
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 142 Whippendell Road Watford WD18 7ND United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Current accounting period extended from 30 June 2013 to 28 December 2013 (1 page) |
9 May 2013 | Current accounting period extended from 30 June 2013 to 28 December 2013 (1 page) |
29 June 2012 | Incorporation (21 pages) |
29 June 2012 | Incorporation (21 pages) |