Wembley
Middlesex
HA9 0LH
Director Name | Mr Aleem Ullah Butt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Laundry |
Country of Residence | England |
Correspondence Address | 8 Ashcombe Park London NW2 7QT |
Director Name | Mr Mohammad Ali Sheikh |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 August 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blackstone Road Cricklewood London NW2 6BY |
Website | laundryworks.co.uk |
---|---|
Telephone | 0161 9999999 |
Telephone region | Manchester |
Registered Address | Unit 3 Fourth Way Wembley Middlesex HA9 0LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Aleem Ullah Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,916 |
Cash | £3,551 |
Current Liabilities | £36,277 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
27 July 2016 | Registration of charge 086218530001, created on 25 July 2016 (19 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Appointment of Mr Aleem Ullah Butt as a director on 1 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Mohammad Ali Sheikh as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Aleem Ullah Butt as a director on 1 August 2015 (2 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 July 2015 | Termination of appointment of Aleem Ullah Butt as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Aleem Ullah Butt as a director on 9 July 2015 (1 page) |
28 October 2014 | Appointment of Mr Mohammad Ali Sheikh as a director on 28 October 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 8 Ashcombe Park London NW2 7QT England to Unit 3 Fourth Way Wembley Middlesex HA9 0LH on 19 August 2014 (1 page) |
23 July 2013 | Incorporation
|