Barking
Essex
IG11 9TN
Secretary Name | Mrs Nuzhat Nadia Aziz |
---|---|
Status | Current |
Appointed | 05 March 2013(6 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 64 Netherfield Gardens Barking Essex IG11 9TN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 64 Netherfield Gardens Barking Essex IG11 9TN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
18 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
1 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 November 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
11 December 2014 | Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages) |
11 December 2014 | Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages) |
11 December 2014 | Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages) |
11 December 2014 | Secretary's details changed for Mrs Nuzhat Nadia Aziz on 4 December 2014 (3 pages) |
11 December 2014 | Administrative restoration application (3 pages) |
11 December 2014 | Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Registered office address changed from , Suite 15 Mildmay House, Foundry Lane, Burnham-on-Crouch, Essex, CM0 8BL, United Kingdom to 64 Netherfield Gardens Barking Essex IG11 9TN on 11 December 2014 (2 pages) |
11 December 2014 | Administrative restoration application (3 pages) |
11 December 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from , Suite 15 Mildmay House, Foundry Lane, Burnham-on-Crouch, Essex, CM0 8BL, United Kingdom to 64 Netherfield Gardens Barking Essex IG11 9TN on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Dr Mostafa Kamal Mohammad Rizwan-Hasib on 4 December 2014 (3 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Appointment of Dr Mostafa Kamal Mohammad Rizwan-Hasib as a director (2 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
18 March 2013 | Appointment of Mrs Nuzhat Nadia Aziz as a secretary (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
18 March 2013 | Appointment of Dr Mostafa Kamal Mohammad Rizwan-Hasib as a director (2 pages) |
18 March 2013 | Appointment of Mrs Nuzhat Nadia Aziz as a secretary (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
5 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 February 2013 | Incorporation (36 pages) |
27 February 2013 | Incorporation (36 pages) |