Chigwell
IG7 6QX
Director Name | Mr Mohammed Najib Khan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 138a Station Road Edgware HA8 7AA |
Director Name | Mr Mohammad Naheed Randhawa |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 138a Station Road Edgware HA8 7AA |
Registered Address | 138a Station Road Edgware HA8 7AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£535 |
Cash | £450 |
Current Liabilities | £1,645 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 29 January 2020 (4 pages) |
---|---|
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | Total exemption full accounts made up to 29 January 2019 (4 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 April 2020 | Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS to 138a Station Road Edgware HA8 7AA on 23 April 2020 (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Current accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 February 2018 | Amended total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 March 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 February 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
27 February 2016 | Annual return made up to 8 January 2016 no member list (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 March 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
5 March 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
5 March 2015 | Annual return made up to 8 January 2015 no member list (3 pages) |
9 February 2015 | Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 March 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
15 March 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
15 March 2014 | Annual return made up to 8 January 2014 no member list (3 pages) |
29 June 2013 | Appointment of Mr Mohammad Naheed Randhawa as a director (2 pages) |
29 June 2013 | Appointment of Mr Mohammad Najib Khan as a director (2 pages) |
29 June 2013 | Appointment of Mr Mohammad Naheed Randhawa as a director (2 pages) |
29 June 2013 | Appointment of Mr Mohammad Najib Khan as a director (2 pages) |
8 January 2013 | Incorporation (25 pages) |
8 January 2013 | Incorporation (25 pages) |