Occ Building A/E, 2nd Floor
London
N4 1TJ
Director Name | Mr Mattiullah Alkozi |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silverbriach Walk Maitland Park Road London NW3 2HH |
Secretary Name | Mr Assadullah Alkozi |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Silverbriach Walk Maitland Park Road London NW3 2HH |
Telephone | 020 88005525 |
---|---|
Telephone region | London |
Registered Address | 105 Eade Road Occ Building A/E, 2nd Floor London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mattiullah Alkozi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,315 |
Current Liabilities | £19,578 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
1 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 December 2015 | Termination of appointment of Assadullah Alkozi as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Mattiullah Alkozi as a director on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mr Assadullah Alkozi as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Assadullah Alkozi as a director on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Assadullah Alkozi as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Mattiullah Alkozi as a director on 9 December 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 March 2014 | Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Wembley, Middlesex HA9 6DE United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Wembley, Middlesex HA9 6DE United Kingdom on 20 March 2014 (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|