1 Harefield Road
Uxbridge
UB8 1PH
Director Name | Mr Sarwar Muhammad Khawaja |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 680 Bath Road Cranford Hounslow TW5 9QX |
Director Name | Mrs Hina Khawaja |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt EN8 9SP |
Registered Address | C/O The Sk Hub The Atrium 1 Harefield Road Uxbridge UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sarwar Khawaja 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Appointment of Mr Muhammad Sarwar Khawaja as a director on 5 September 2017 (2 pages) |
21 December 2017 | Termination of appointment of Hina Khawaja as a director on 5 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 April 2016 | Director's details changed for Mrs Hina Khawaja on 1 January 2016 (2 pages) |
17 April 2016 | Director's details changed for Mrs Hina Khawaja on 1 January 2016 (2 pages) |
17 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 19 November 2015 (1 page) |
8 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
9 July 2013 | Termination of appointment of Sarwar Khawaja as a director (1 page) |
9 July 2013 | Appointment of Mrs Hina Khawaja as a director (2 pages) |
9 July 2013 | Appointment of Mrs Hina Khawaja as a director (2 pages) |
9 July 2013 | Termination of appointment of Sarwar Khawaja as a director (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|