Brentford, Middlesex
TW8 9DW
Director Name | Mr Noman Khan |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mille 1000 Great West Road Brentford, Middlesex TW8 9DW |
Director Name | Nazia Jawaid |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mille 1000 Great West Road Brentford, Middlesex TW8 9DW |
Director Name | Mr Noman Khan |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Director/Enterprenue |
Country of Residence | England |
Correspondence Address | 60 Tiverton Road Hounslow,Middlesex TW3 4JD |
Director Name | Mrs Nazia Muhammad Jawaid |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Kingsley Road Hounslow TW3 1QA |
Secretary Name | Nazia Jawaid |
---|---|
Status | Resigned |
Appointed | 04 March 2020(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2021) |
Role | Company Director |
Correspondence Address | 60 Tiverton Road Hounslow , Middlesex TW3 4JD |
Director Name | Mr Noman Khan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 October 2020(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 950a Great West Road Brentford TW8 9ES |
Website | www.kaoska.com |
---|
Registered Address | 950 Great West Road The Profile West Brentford TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Noman Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£615 |
Cash | £550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Registered office address changed from 49 James Street Hounslow Middlesex TW3 1SP to 950a Great West Road Brentford TW8 9ES on 27 October 2016 (1 page) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Director's details changed for Mr Noman Khan on 1 May 2014 (2 pages) |
19 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Mr Noman Khan on 1 June 2014 (1 page) |
19 May 2015 | Director's details changed for Mr Noman Khan on 1 May 2014 (2 pages) |
19 May 2015 | Secretary's details changed for Mr Noman Khan on 1 June 2014 (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 May 2014 | Registered office address changed from 71 Kingsley Avenue Hounslow TW3 4AE England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 71 Kingsley Avenue Hounslow TW3 4AE England on 9 May 2014 (1 page) |
21 October 2013 | Company name changed spotlight fashion house LIMITED\certificate issued on 21/10/13
|
16 August 2013 | Change of name notice (2 pages) |
18 March 2013 | Incorporation (25 pages) |