390-392 High Road
Ilford
IG1 1BF
Director Name | Mr Kasim Ali Adil Syed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B13 Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
Registered Address | Suite B13 Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2019 | Application to strike the company off the register (1 page) |
2 June 2019 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
2 June 2019 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (3 pages) |
21 January 2019 | Director's details changed for Mr Kasim Ali Adil Syed on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Muhammad Asif on 21 January 2019 (2 pages) |
21 November 2018 | Registered office address changed from Suite Am24 Boleyn House 776-778 Barking Road London E13 9PJ England to Suite B13 Balfour Business Centre 390-392 High Road Ilford Essex IG1 1BF on 21 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 April 2017 | Director's details changed for Mr Muhammad Asif on 26 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from 3.22 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England to Suite Am24 Boleyn House 776-778 Barking Road London E13 9PJ on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Kasim Ali Adil Syed on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Muhammad Asif on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Kasim Ali Adil Syed on 26 April 2017 (2 pages) |
26 April 2017 | Registered office address changed from 3.22 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG England to Suite Am24 Boleyn House 776-778 Barking Road London E13 9PJ on 26 April 2017 (1 page) |
15 October 2016 | Director's details changed for Mr Muhammad Asif on 20 July 2016 (2 pages) |
15 October 2016 | Director's details changed for Mr Kasim Ali Adil Syed on 20 July 2016 (2 pages) |
15 October 2016 | Director's details changed for Mr Kasim Ali Adil Syed on 20 July 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 October 2016 | Director's details changed for Mr Muhammad Asif on 20 July 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 3.22 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 3.22 Barking Enterprise Centre 50 Cambridge Road Barking IG11 8FG on 20 July 2016 (1 page) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Kasim Ali Adil Syed on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Kasim Ali Adil Syed on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Muhammad Asif on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Muhammad Asif on 18 January 2016 (2 pages) |
17 November 2015 | Registered office address changed from 55 Brunel Road Walthamstow E17 8SA to 4th Floor 86-90 Paul Street London EC2A 4NE on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 55 Brunel Road Walthamstow E17 8SA to 4th Floor 86-90 Paul Street London EC2A 4NE on 17 November 2015 (1 page) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 July 2015 | Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ England to 55 Brunel Road Walthamstow E17 8SA on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ England to 55 Brunel Road Walthamstow E17 8SA on 10 July 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 January 2015 | Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ to 52 Britannia Road Ilford Essex IG1 2EQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 52 Britannia Road Ilford Essex IG1 2EQ to 52 Britannia Road Ilford Essex IG1 2EQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 52 Brunel Road London E17 8SA England to 52 Britannia Road Ilford Essex IG1 2EQ on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 52 Brunel Road London E17 8SA England to 52 Britannia Road Ilford Essex IG1 2EQ on 19 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 14a Plashet Road London E13 0PU to 52 Brunel Road London E17 8SA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 14a Plashet Road London E13 0PU to 52 Brunel Road London E17 8SA on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 14a Plashet Road London E13 0PU to 52 Brunel Road London E17 8SA on 6 January 2015 (1 page) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 January 2014 | Registered office address changed from 364a High Road Leyton London E10 6QE England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 364a High Road Leyton London E10 6QE England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 364a High Road Leyton London E10 6QE England on 7 January 2014 (1 page) |
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|