Chadwell Heath
Romford
Essex
RM6 4PS
Secretary Name | Mrs Anjani Daby |
---|---|
Status | Current |
Appointed | 22 April 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 95 Primrose Avenue Chadwell Heath Romford Essex RM6 4PS |
Director Name | Mr Mohammad Nasir Saib |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2012(same day as company formation) |
Role | Senior Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 95 Primrose Avenue Chadwell Heath Romford Essex RM6 4PS |
Secretary Name | Mrs Bibi Zinnat Saib |
---|---|
Status | Resigned |
Appointed | 28 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Primrose Avenue Chadwell Heath Romford Essex RM6 4PS |
Registered Address | 95 Primrose Avenue Chadwell Heath Romford Essex RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
50 at £1 | Mohammad Nasir Saib 50.00% Ordinary |
---|---|
50 at £1 | Peetambar Daby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,096 |
Cash | £200 |
Current Liabilities | £18,012 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
4 May 2020 | Change of details for Mr Peetambar Daby as a person with significant control on 19 April 2020 (2 pages) |
---|---|
22 April 2020 | Termination of appointment of Mohammad Nasir Saib as a director on 19 April 2020 (1 page) |
22 April 2020 | Appointment of Mrs Anjani Daby as a secretary on 22 April 2020 (2 pages) |
22 April 2020 | Cessation of Nasir Mohammad Saib as a person with significant control on 19 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Bibi Zinnat Saib as a secretary on 19 April 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
26 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
2 February 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
29 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
28 December 2012 | Incorporation
|
28 December 2012 | Incorporation
|