Southall
UB2 5TD
Director Name | Mr Muhammad Wajahat Ikram |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 The Hives Mosley Road Trafford Park Manchester M17 1HQ |
Director Name | Mr Muhammad Ovais |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 35 Bournelea Avenue Manchester M19 1AE |
Director Name | Mr Faisal Shabbir Rana |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 May 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tanfield Road Tanfield Road Huddersfield HD1 5HG |
Director Name | Ms Ambreen Fatima Taz |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hanson Close West Drayton UB7 9NY |
Director Name | Mr Romas Brizinskas |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 August 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit5 Millfield Road Bolton BL2 6QY |
Registered Address | 32 Barnes Avenue Southall UB2 5TD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
1 at £1 | Muhammad Ovais 50.00% Ordinary |
---|---|
1 at £1 | Muhammad Wajahat Ikram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,230 |
Cash | £35 |
Current Liabilities | £3,400 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 16 September 2021 (overdue) |
18 July 2021 | Appointment of Mr Saif Ul Hassan Manghi as a director on 2 July 2021 (2 pages) |
---|---|
18 July 2021 | Termination of appointment of Ambreen Fatima Taz as a director on 1 July 2021 (1 page) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Registered office address changed from Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY England to 32 Barnes Avenue Southall UB2 5TD on 12 January 2021 (1 page) |
29 September 2020 | Notification of Ambreen Fatima Taz as a person with significant control on 1 June 2020 (2 pages) |
29 September 2020 | Termination of appointment of Romas Brizinskas as a director on 18 September 2020 (1 page) |
29 September 2020 | Appointment of Ms Ambreen Fatima Taz as a director on 1 June 2020 (2 pages) |
29 September 2020 | Cessation of Romas Brizinskas as a person with significant control on 18 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 11 Hanson Close West Drayton UB7 9NY England to Unit 5 Unit 5, Boundary Industrial Estate Millfield Road Bolton BL2 6QY on 8 September 2020 (1 page) |
2 September 2020 | Notification of Romas Brizinskas as a person with significant control on 24 August 2020 (2 pages) |
2 September 2020 | Cessation of Ambreen Fatima Taz as a person with significant control on 24 August 2020 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
2 September 2020 | Termination of appointment of Ambreen Fatima Taz as a director on 24 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Romas Brizinskas as a director on 24 August 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
12 June 2020 | Notification of Ambreen Fatima Taz as a person with significant control on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Faisal Shabbir Rana as a director on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mrs Ambreen Fatima Taz as a director on 1 June 2020 (2 pages) |
12 June 2020 | Cessation of Faisal Shabbir Rana as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Registered office address changed from 21 Tanfield Road Huddersfield HD1 5HG England to 11 Hanson Close West Drayton UB7 9NY on 12 June 2020 (1 page) |
14 May 2020 | Appointment of Mr Faisal Shabbir Rana as a director on 14 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from 35 Bournelea Avenue Manchester M19 1AE England to 21 Tanfield Road Huddersfield HD1 5HG on 14 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Muhammad Ovais as a director on 14 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
14 May 2020 | Notification of Faisal Shabbir Rana as a person with significant control on 14 May 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Cessation of Muhammad Wajahat Ikram as a person with significant control on 1 April 2019 (1 page) |
6 November 2019 | Termination of appointment of Muhammad Wajahat Ikram as a director on 1 April 2019 (1 page) |
5 November 2019 | Registered office address changed from 35 Bournelea Avenue Manchester M19 1AE England to 8 Slade Grove Manchester M13 0QF on 5 November 2019 (1 page) |
5 November 2019 | Registered office address changed from 8 Slade Grove Manchester M13 0QF England to 35 Bournelea Avenue Manchester M19 1AE on 5 November 2019 (1 page) |
31 October 2019 | Registered office address changed from 61 Westland Avenue Farnworth Bolton BL4 9SN England to 35 Bournelea Avenue Manchester M19 1AE on 31 October 2019 (1 page) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (3 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (3 pages) |
14 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Registered office address changed from 44 Langworthy Road Salford M6 5SW England to 61 Westland Avenue Farnworth Bolton BL4 9SN on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 44 Langworthy Road Salford M6 5SW England to 61 Westland Avenue Farnworth Bolton BL4 9SN on 11 October 2016 (1 page) |
7 July 2016 | Termination of appointment of Muhammad Wajahat Ikram as a director on 1 June 2013 (1 page) |
7 July 2016 | Termination of appointment of Muhammad Wajahat Ikram as a director on 1 June 2013 (1 page) |
26 May 2016 | Registered office address changed from Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to 44 Langworthy Road Salford M6 5SW on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP to 44 Langworthy Road Salford M6 5SW on 26 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 October 2015 | Registered office address changed from St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN to Calico House Levenshulme Trading Estate Printworks Lane Manchester M19 3JP on 15 October 2015 (2 pages) |
19 June 2015 | Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages) |
19 June 2015 | Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages) |
19 June 2015 | Appointment of Mr Muhammad Ovais as a director on 7 March 2014 (2 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2015 | Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 26 the Hives Mosley Road Trafford Park Manchester M17 1HQ to St James House First Floor 676 Wilmslow Road Didsbury Manchester M20 2DN on 9 January 2015 (1 page) |
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 June 2013 | Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages) |
24 June 2013 | Termination of appointment of a director (2 pages) |
24 June 2013 | Termination of appointment of a director (2 pages) |
24 June 2013 | Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages) |
19 June 2013 | Termination of appointment of Muhammad Ovais as a director (1 page) |
19 June 2013 | Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages) |
19 June 2013 | Termination of appointment of Muhammad Ovais as a director (1 page) |
19 June 2013 | Appointment of Mr Muhammad Wajahat Ikram as a director (2 pages) |
6 March 2013 | Incorporation (36 pages) |
6 March 2013 | Incorporation (36 pages) |