Basingstoke
Hampshire
RG22 6LY
Director Name | Mr Fahd Khalid |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 482 Lady Margaret Road Southall UB1 2NW |
Director Name | Mr Fahd Khalid |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seymour Road Basingstoke Hampshire RG22 6LY |
Director Name | Mr Khalid Mahmood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seymour Road Basingstoke Hampshire RG22 6LY |
Secretary Name | Mrs Zakia Khalid |
---|---|
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Carmichael Way Basingstoke Hampshire RG22 4NJ |
Registered Address | 482 Lady Margaret Road Southall UB1 2NW |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Khalid Mahmood 80.00% Ordinary |
---|---|
20 at £1 | Zakia Khalid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,677 |
Cash | £4,449 |
Current Liabilities | £51,807 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
10 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 January 2024 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
19 January 2022 | Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 482 Lady Margaret Road Southall UB1 2NW on 19 January 2022 (1 page) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 September 2020 | Termination of appointment of Khalid Mahmood as a director on 28 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
28 September 2020 | Notification of Fahd Khalid as a person with significant control on 28 September 2020 (2 pages) |
28 September 2020 | Cessation of Khalid Mahmood as a person with significant control on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Fahd Khalid as a director on 28 September 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Second filing of the annual return made up to 3 August 2014 (22 pages) |
13 December 2018 | Second filing of the annual return made up to 3 August 2013 (22 pages) |
13 December 2018 | Second filing of the annual return made up to 3 August 2015 (22 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from Ved Court Alexandra Road Hounslow TW3 1LS England to 23a Kenilworth Gardens Hayes UB4 0AY on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from , Ved Court Alexandra Road, Hounslow, TW3 1LS, England to 23a Kenilworth Gardens Hayes UB4 0AY on 6 June 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
24 August 2016 | Registered office address changed from , 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street, Woking, Surrey, GU21 2PP to 23a Kenilworth Gardens Hayes UB4 0AY on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street Woking Surrey GU21 2PP to Ved Court Alexandra Road Hounslow TW3 1LS on 24 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Registered office address changed from , Unit 10 Camberley Business Centre, Bracebridge, Camberley, Surrey, GU15 3DP to 23a Kenilworth Gardens Hayes UB4 0AY on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 10 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP to 29a Knaphill High Street,Woking, Surrey 29 a Knaphill High Street Woking Surrey GU21 2PP on 26 May 2015 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page) |
28 August 2014 | Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Zakia Khalid as a secretary on 1 January 2013 (1 page) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 April 2014 | Termination of appointment of Fahd Khalid as a director (1 page) |
15 April 2014 | Termination of appointment of Fahd Khalid as a director (1 page) |
11 February 2014 | Appointment of Mr Khalid Mahmood as a director (2 pages) |
11 February 2014 | Appointment of Mr Khalid Mahmood as a director (2 pages) |
12 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
13 May 2013 | Termination of appointment of Khalid Mahmood as a director (1 page) |
13 May 2013 | Termination of appointment of Khalid Mahmood as a director (1 page) |
13 May 2013 | Registered office address changed from , 7 Seymour Road, Basingstoke, Hampshire, RG22 6LY, England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 7 Seymour Road Basingstoke Hampshire RG22 6LY England on 13 May 2013 (1 page) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|