London
W11 3ET
Director Name | Mr Aertiza Kabeer |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 A Pembridge Villas London W11 3ET |
Director Name | Zakir Hussain Raquib |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Queensway London W2 3RX |
Director Name | Mr Foiaz Miah |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28a Queensway London W2 3RX |
Director Name | Mr Foaiz Miah |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28a Queensway London W2 3RX |
Registered Address | 94a Queens Park Court Ilbert Street London W10 4QB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
10k at £0.1 | Foiaz Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,744 |
Cash | £68,915 |
Current Liabilities | £25,671 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 October 2019 (10 pages) |
21 October 2019 | Director's details changed for Mr Zakir Hussain Raquib on 10 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 October 2019 | Director's details changed for Mr Aertiza Kabeer on 10 October 2019 (2 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Aertiza Kabeer as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Aertiza Kabeer as a director on 1 October 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
26 January 2017 | Termination of appointment of Foaiz Miah as a director on 30 November 2016 (1 page) |
26 January 2017 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
26 January 2017 | Termination of appointment of Foaiz Miah as a director on 30 November 2016 (1 page) |
20 October 2016 | Termination of appointment of Foiaz Miah as a director on 1 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Foaiz Miah as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Foaiz Miah as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Zakir Hussain Raquib as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Zakir Hussain Raquib as a director on 1 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Foiaz Miah as a director on 1 October 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Zakir Hussain Raquib as a director on 30 September 2015 (1 page) |
7 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mr Foiaz Miah as a director on 1 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Zakir Hussain Raquib as a director on 30 September 2015 (1 page) |
7 December 2015 | Appointment of Mr Foiaz Miah as a director on 1 October 2015 (2 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Registered office address changed from Abacus House 21 Effie Road Fulham Broadway London SW6 1EN England to 28a Queensway London W2 3RX on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Abacus House 21 Effie Road Fulham Broadway London SW6 1EN England to 28a Queensway London W2 3RX on 16 February 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|