London
E12 6BT
Director Name | Mr Muhammad Shahid Hussain |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 December 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 720-A Romford Road London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
1 at £1 | Malik Abdul Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,067 |
Cash | £1,783 |
Current Liabilities | £11,350 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 March |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
13 August 2017 | Notification of Malik Abdul Aziz as a person with significant control on 13 August 2017 (2 pages) |
13 August 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 720-a Romford Road London E12 6BT on 28 October 2016 (1 page) |
13 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Statement of capital following an allotment of shares on 12 March 2016
|
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 24 March 2015 (1 page) |
15 October 2015 | Termination of appointment of Muhammad Shahid Hussain as a director on 30 September 2015 (1 page) |
23 April 2015 | Company name changed a&m gulf trading uk LTD\certificate issued on 23/04/15
|
23 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Registered office address changed from 10 Creighton Avenue East Ham London London E6 3DS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 April 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Muhammad Shahid Hussain as a director (2 pages) |
12 March 2013 | Incorporation (31 pages) |