London
SW16 3PX
Director Name | Mr Sohail Nazir |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 December 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 September 2021) |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 438 Streatham High Road London SW16 3PX |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Saba Muhammad Nasir 65.00% Ordinary |
---|---|
35 at £1 | Sohail Nazir 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,343 |
Cash | £34,312 |
Current Liabilities | £26,314 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
12 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Sohail Nazir on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Sohail Nazir on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from 1 County Road Thornton Heath Surrey CR7 8HN to 438 Streatham High Road London SW16 3PX on 15 May 2018 (1 page) |
19 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
30 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 December 2014 | Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Appointment of Mr Sohail Nazir as a director on 1 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 March 2014 | Registered office address changed from 11 Bransdale Way Macclesfield Uk SK11 8QT United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 11 Bransdale Way Macclesfield Uk SK11 8QT United Kingdom on 17 March 2014 (1 page) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|
1 May 2013 | Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Dr Saba Muhammad Nasir on 1 May 2013 (2 pages) |