08301868 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Director Name | Mr Awais Amin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Waltham House Boundary Road London NW8 0JD |
Director Name | Mr Jamal Ur Rahman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 210, Dephna House North Acton Road London NW10 6QH |
Director Name | Mr Mehran Mehmood |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH |
Director Name | Mr Hyder Nasim Yar |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 May 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 2023) |
Role | Trader |
Country of Residence | Pakistan |
Correspondence Address | 102 Craven Park London NW10 8QE |
Director Name | Mr Jamal Ur Rahman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Livingstone Lodge Admiral Walk London W9 3TN |
Registered Address | 102 Craven Park London NW10 8QE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
1 at £0.01 | Jamal Ur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,952 |
Cash | £1,440 |
Current Liabilities | £288 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 26 July 2023 (overdue) |
13 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 October 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2023 | Cessation of Jamal Ur Rahman as a person with significant control on 1 August 2023 (1 page) |
10 August 2023 | Notification of Hyder Nasim Yar as a person with significant control on 1 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Hyder Nasim Yar as a director on 1 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Jamal Ur Rahman as a director on 1 August 2023 (1 page) |
3 July 2023 | Appointment of Mr Jamal Ur Rahman as a director on 24 June 2023 (2 pages) |
3 July 2023 | Notification of Jamal Ur Rahman as a person with significant control on 24 June 2023 (3 pages) |
3 July 2023 | Cessation of Hyder Nasim Yar as a person with significant control on 24 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Hyder Nasim Yar as a director on 23 June 2023 (1 page) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2023 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
30 May 2023 | Appointment of Mr Hyder Nasim Yar as a director on 17 May 2023 (2 pages) |
30 May 2023 | Cessation of Jamal Ur Rahman as a person with significant control on 16 May 2023 (1 page) |
30 May 2023 | Registered office address changed from 14 14 Livingston Lodge Admiral Walk London W9 3TN England to 102 Craven Park London NW10 8QE on 30 May 2023 (1 page) |
30 May 2023 | Termination of appointment of Jamal Ur Rahman as a director on 17 May 2023 (1 page) |
30 May 2023 | Notification of Hyder Nasim Yar as a person with significant control on 16 May 2023 (2 pages) |
21 October 2022 | Compulsory strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
20 September 2021 | Registered office address changed from 65 Wesley Avenue Ealing London NW10 7BL England to 14 14 Livingston Lodge Admiral Walk London W9 3TN on 20 September 2021 (1 page) |
27 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
1 May 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
20 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from Dephna House 7C Coronation Road London NW10 7PQ England to 65 Wesley Avenue Ealing London NW10 7BL on 14 September 2020 (1 page) |
6 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 October 2019 | Registered office address changed from 65 Wesley Avenue Harlesden London NW10 7BL England to Dephna House 7C Coronation Road London NW10 7PQ on 28 October 2019 (1 page) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2019 | Registered office address changed from Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH to 65 Wesley Avenue Harlesden London NW10 7BL on 20 October 2019 (1 page) |
20 October 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
16 August 2018 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
31 May 2018 | Amended total exemption full accounts made up to 30 November 2016 (11 pages) |
7 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 October 2017 | Termination of appointment of Mehran Mehmood as a director on 20 September 2017 (1 page) |
1 October 2017 | Termination of appointment of Mehran Mehmood as a director on 20 September 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 October 2016 | Appointment of Mr Mehran Mehmood as a director on 30 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Mehran Mehmood as a director on 30 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 September 2015 | Registered office address changed from Flat 10 Waltham House Boundary Road London NW8 0JD to Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Flat 10 Waltham House Boundary Road London NW8 0JD to Suite 210 Dephna House 112 -114 North Acton Road London NW10 6QH on 23 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamal Ur Rahman as a director on 21 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Awais Amin as a director on 21 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Awais Amin as a director on 21 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamal Ur Rahman as a director on 21 September 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 November 2012 | Incorporation (24 pages) |
21 November 2012 | Incorporation (24 pages) |