Ilford
IG1 2NS
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Anup Patel |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Kamil Jakowski |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 October 2021(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chase Cross Road Romford RM5 3PJ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 1 Chase Cross Road Romford RM5 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Anup Patel 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 5 January 2023 (overdue) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Kamil Jakowski as a director on 21 February 2022 (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (3 pages) |
21 December 2021 | Change of details for Mr Samir Khan as a person with significant control on 1 October 2019 (2 pages) |
21 December 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
11 November 2021 | Appointment of Mr Kamil Jakowski as a director on 1 October 2021 (2 pages) |
24 June 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
28 May 2021 | Registered office address changed from 176 South Street Romford RM1 1BW England to 1 Chase Cross Road Romford RM5 3PJ on 28 May 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
20 November 2019 | Notification of Samir Khan as a person with significant control on 1 October 2019 (2 pages) |
20 November 2019 | Appointment of Mr Samir Khan as a director on 1 October 2019 (2 pages) |
20 November 2019 | Termination of appointment of Anup Patel as a director on 1 October 2019 (1 page) |
20 November 2019 | Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to 176 South Street Romford RM1 1BW on 20 November 2019 (1 page) |
20 November 2019 | Cessation of Anup Patel as a person with significant control on 1 October 2019 (1 page) |
28 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
6 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
29 April 2013 | Appointment of Mr Anup Patel as a director (2 pages) |
29 April 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
29 April 2013 | Termination of appointment of Waris Khan as a director (1 page) |
29 April 2013 | Termination of appointment of Waris Khan as a director (1 page) |
29 April 2013 | Appointment of Mr Anup Patel as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
29 April 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
29 April 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
29 April 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|