Company NameI 7 (UK) Ltd
DirectorSyed Irtaza Haider Bukhari
Company StatusActive - Proposal to Strike off
Company Number08733088
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Syed Irtaza Haider Bukhari
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddish Road
Stockport
SK5 7QU

Location

Registered Address5 Beech Close
Stanwell
Staines-Upon-Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Syed Irtaza Haider Bukhari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,169
Cash£426
Current Liabilities£1,678

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due30 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return15 October 2022 (1 year, 6 months ago)
Next Return Due29 October 2023 (overdue)

Charges

1 September 2014Delivered on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2023Registered office address changed from 82 Reddish Road Stockport SK5 7QU England to 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ on 9 March 2023 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
15 February 2021Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL England to 82 Reddish Road Stockport SK5 7QU on 15 February 2021 (1 page)
11 February 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 April 2016Registered office address changed from 14 Cringle Hall Road Manchester M19 2HU England to 94 Castle Street Stockport Cheshire SK3 9AL on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 14 Cringle Hall Road Manchester M19 2HU England to 94 Castle Street Stockport Cheshire SK3 9AL on 19 April 2016 (1 page)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 March 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
8 January 2016Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL to 14 Cringle Hall Road Manchester M19 2HU on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 94 Castle Street Stockport Cheshire SK3 9AL to 14 Cringle Hall Road Manchester M19 2HU on 8 January 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 June 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
2 September 2014Registration of charge 087330880001, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 087330880001, created on 1 September 2014 (8 pages)
2 September 2014Registration of charge 087330880001, created on 1 September 2014 (8 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)