Walthamstow
E17 5JT
Director Name | Mrs Saira Sheraz |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Pittman Gardens Ilford Essex IG1 2QD |
Registered Address | 231 South Countess Road Walthamstow London E17 5JT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
1000 at £1 | Sheraz Ul Hassan Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,697 |
Cash | £8,259 |
Current Liabilities | £17,892 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2022 (overdue) |
24 February 2021 | Director's details changed for Mr Sheraz Ul Hassan Butt on 24 February 2021 (2 pages) |
---|---|
24 February 2021 | Registered office address changed from 174 Wanstead Lane Ilford Essex IG1 3SW England to 231 South Countess Road Walthamstow London E17 5JT on 24 February 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 September 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
22 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2020 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 174 Wanstead Lane Ilford Essex IG1 3SW on 21 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mr Sheraz Ul Hassan Butt on 21 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Appointment of Mr Sheraz Ul Hassan Butt as a director (2 pages) |
13 March 2014 | Termination of appointment of Saira Sheraz as a director (1 page) |
13 March 2014 | Appointment of Mr Sheraz Ul Hassan Butt as a director (2 pages) |
13 March 2014 | Termination of appointment of Saira Sheraz as a director (1 page) |
20 September 2013 | Incorporation
|
20 September 2013 | Incorporation
|