London
E4 8HH
Director Name | Mrs Asma Akram |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Subway Business |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hall Lane Chingford London E4 8HJ |
Registered Address | 9 Hall Lane Chingford London E4 8HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
100 at £0.01 | Farrukh Hashmi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,393 |
Cash | £213,063 |
Current Liabilities | £103,657 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
23 December 2013 | Delivered on: 31 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (9 pages) |
17 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
26 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
11 May 2022 | Registered office address changed from 9 Hall Lane London E4 8HH England to 9 Hall Lane Chingford London E4 8HH on 11 May 2022 (1 page) |
11 May 2022 | Registered office address changed from 9 Hall Lane Chingford London E4 8HJ to 9 Hall Lane London E4 8HH on 11 May 2022 (1 page) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
12 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 December 2019 | Amended total exemption full accounts made up to 30 November 2018 (10 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 February 2017 | Second filing of the annual return made up to 13 January 2016 (22 pages) |
21 February 2017 | Second filing of the annual return made up to 3 December 2015 (22 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 February 2017 | Second filing of the annual return made up to 13 January 2016 (22 pages) |
21 February 2017 | Second filing of the annual return made up to 3 December 2015 (22 pages) |
21 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Termination of appointment of Asma Akram as a director on 13 January 2016 (1 page) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Termination of appointment of Asma Akram as a director on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
20 April 2014 | Registered office address changed from 9 Hall Lane Chingord London E4 8HH England on 20 April 2014 (1 page) |
20 April 2014 | Registered office address changed from 9 Hall Lane Chingord London E4 8HH England on 20 April 2014 (1 page) |
17 March 2014 | Registered office address changed from 9 Hall Lane London E4 8HH England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 9 Hall Lane London E4 8HH England on 17 March 2014 (1 page) |
16 March 2014 | Registered office address changed from 72 Bover Lane Quarry Bank Brierley Hill Birmingham DY5 2DU on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from 9 Hall Lane Chingford Hall Lane London E4 8HH England on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from 72 Bover Lane Quarry Bank Brierley Hill Birmingham DY5 2DU on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from 9 Hall Lane Chingford Hall Lane London E4 8HH England on 16 March 2014 (1 page) |
31 December 2013 | Registration of charge 087692310001 (26 pages) |
31 December 2013 | Registration of charge 087692310001 (26 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 November 2013 | Incorporation
|
11 November 2013 | Incorporation
|