Purfleet Industrial Park
South Ockendon
Essex
RM15 4YA
Director Name | Irfan Mirza |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2013(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 92 Cotswold Gardens London E6 3HY |
Website | www.iwisebusinessservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85526374 |
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Muhammad Waseem Boota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,312 |
Cash | £2,349 |
Current Liabilities | £5,321 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2015 | Registered office address changed from 48 Coniston Avenue Purfleet Essex RM19 1PQ England to Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 48 Coniston Avenue Purfleet Essex RM19 1PQ England to Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA on 7 December 2015 (1 page) |
7 December 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Director's details changed for Muhammad Waseem Boota on 1 January 2015 (2 pages) |
4 December 2015 | Director's details changed for Muhammad Waseem Boota on 1 January 2015 (2 pages) |
24 November 2015 | Termination of appointment of Irfan Mirza as a director on 29 May 2013 (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2015 | Registered office address changed from 92 Cotswold Gardens London E6 3HY to 48 Coniston Avenue Purfleet Essex RM19 1PQ on 26 July 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2013 | Incorporation Statement of capital on 2013-05-29
|