London
N1 7GU
Director Name | Mr Abubakr Siddiq Akhtar |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Web Developer |
Country of Residence | Lancashire |
Correspondence Address | 151 Whalley Range Blackburn Lancashire BB1 6EE |
Director Name | Mr Abu Bakr Siddiq Akhtar |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 151 Whalley Range Blackburn Lancashire BB1 6EE |
Website | www.1smartmedia.co.uk |
---|
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Abubakr Akhtar 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
12 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Registered office address changed from PO Box 4385 08346111: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 22 December 2020 (1 page) |
22 June 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
10 June 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Registered office address changed to PO Box 4385, 08346111: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2019 (1 page) |
18 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 November 2018 | Resolutions
|
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Abu Bakr Siddiq Akhtar as a director on 20 July 2017 (1 page) |
31 January 2018 | Registered office address changed from 151 Whalley Range Blackburn Lancashire BB1 6EE to 20-22 Wenlock Road London N1 7GU on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mrs Shajia Habib as a director on 18 July 2017 (2 pages) |
31 January 2018 | Resolutions
|
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
8 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
9 July 2013 | Appointment of Abu Bakr Siddiq Akhtar as a director (3 pages) |
9 July 2013 | Appointment of Abu Bakr Siddiq Akhtar as a director (3 pages) |
18 June 2013 | Termination of appointment of Abubakr Akhtar as a director (2 pages) |
18 June 2013 | Termination of appointment of Abubakr Akhtar as a director (2 pages) |
3 January 2013 | Incorporation (22 pages) |
3 January 2013 | Incorporation (22 pages) |