Romford
Essex
RM1 3NG
Director Name | Mr Shahid Nadeem |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 566 Ley Street Ilford IG2 7DB |
Website | sellsmartforcash.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81336286 |
Telephone region | London |
Registered Address | Queens Court 9-17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Muhammad Nadeem Akhter 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Registered office address changed from 14 Lansbury Avenue Romford Essex RM6 6SD to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 28 May 2020 (1 page) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
3 July 2018 | Registration of charge 081415050001, created on 27 June 2018 (23 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 July 2014 | Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 May 2014 | Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Shahid Nadeem as a director (1 page) |
4 July 2013 | Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Shahid Nadeem as a director (1 page) |
4 July 2013 | Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|