London
NW10 4JR
Director Name | Mr Rizwan Kiyani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Manor Park Road London NW10 4JR |
Director Name | Mr Raja Muhammad Munib |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Ley Street Ilford Essex IG1 4BH |
Director Name | Mr Rizwan Kiyani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Manor Park Road London NW10 4JR |
Website | www.hmraccountants.com |
---|
Registered Address | 154 Manor Park Road London NW10 4JR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Syed Munir Ul Haq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306 |
Cash | £4,081 |
Current Liabilities | £7,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Change of details for Mr Rizwan Kiyani as a person with significant control on 27 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (3 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 November 2019 | Appointment of Mr Rizwan Kiyani as a director on 27 November 2019 (2 pages) |
27 November 2019 | Cessation of Syed Munir Ul Haq as a person with significant control on 27 November 2019 (1 page) |
27 November 2019 | Notification of Rizwan Kiyani as a person with significant control on 27 November 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH to 148 Manor Park Road London NW10 4JR on 11 May 2018 (1 page) |
3 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 July 2017 | Notification of Syed Munir Ul Haq as a person with significant control on 20 May 2016 (2 pages) |
5 July 2017 | Notification of Syed Munir Ul Haq as a person with significant control on 20 May 2016 (2 pages) |
8 March 2017 | Termination of appointment of Rizwan Kiyani as a director on 25 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Rizwan Kiyani as a director on 25 February 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Appointment of Mr Rizwan Kiyani as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Rizwan Kiyani as a director on 23 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Termination of appointment of Raja Munib as a director (1 page) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Appointment of Mr Syed Munir Ul Haq as a director (2 pages) |
19 October 2012 | Appointment of Mr Syed Munir Ul Haq as a director (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
19 October 2012 | Termination of appointment of Raja Munib as a director (1 page) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|