Grays
RM17 6ST
Director Name | Mr Syed Atif Ali |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creighton Avenue London E6 3DS |
Director Name | Mr Asim Shahzad |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creighton Avenue London E6 3DS |
Director Name | Mr Asim Shahzad |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creighton Avenue London E6 3DS |
Website | aa-business-consultants.com |
---|
Registered Address | Unit 29 Globe House Industrial Estate Grays RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
100 at £1 | Syed Atif Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,426 |
Cash | £5,069 |
Current Liabilities | £2,683 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
19 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 January 2016 | Registered office address changed from 284 Burges Road London E6 2ES England to Unit 25 the Old Courthouse Orsett Road Grays Essex RM17 5DD on 8 January 2016 (1 page) |
2 December 2015 | Registered office address changed from 22 Hampden Road Grays Essex RM17 5JW to 284 Burges Road London E6 2ES on 2 December 2015 (1 page) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 March 2014 | Termination of appointment of Asim Shahzad as a director (1 page) |
22 January 2014 | Appointment of Mr Syed Atif Ali as a director (2 pages) |
20 January 2014 | Termination of appointment of Syed Ali as a director (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 August 2013 | Registered office address changed from 10 Creighton Avenue London E6 3DS England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 10 Creighton Avenue London E6 3DS England on 2 August 2013 (2 pages) |
30 November 2012 | Appointment of Mr Asim Shahzad as a director (2 pages) |
27 November 2012 | Termination of appointment of Asim Shahzad as a director (1 page) |
16 November 2012 | Incorporation
|