Dagenham
Essex
RM8 1RX
Director Name | Mr Mughir Ahmed Qureshi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE |
Director Name | Mr Richard Gary Dolphin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Manningham Lane Bradford BD8 7HP |
Director Name | Mr Mughir Ahmed Qureshi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Avenue Romford RM6 6EA |
Registered Address | James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
100 at £1 | Mughir Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213 |
Cash | £17,645 |
Current Liabilities | £42,312 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 April 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 28 April 2021 (overdue) |
6 January 2023 | Order of court - restore and wind up (2 pages) |
---|---|
6 January 2023 | Order of court to wind up (3 pages) |
3 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Appointment of Mr Richard Gary Dolphin as a director on 19 December 2019 (2 pages) |
14 April 2020 | Termination of appointment of Mughir Ahmed Qureshi as a director on 19 December 2019 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
23 March 2020 | Termination of appointment of Richard Gary Dolphin as a director on 19 December 2019 (1 page) |
23 March 2020 | Registered office address changed from James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM6 1RX England to James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM8 1RX on 23 March 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
23 March 2020 | Appointment of Mr Mughir Qureshi as a director on 19 December 2019 (2 pages) |
23 March 2020 | Director's details changed for Mr Mughir Qureshi on 19 December 2019 (2 pages) |
23 March 2020 | Registered office address changed from 203 Manningham Lane Bradford BD8 7HP England to James Lovell Business Park Hammond House, Fresh Water Road Dagenham Essex RM6 1RX on 23 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Mughir Ahmed Qureshi as a director on 19 December 2019 (1 page) |
19 March 2020 | Appointment of Mr Richard Gary Dolphin as a director on 19 December 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
27 February 2020 | Registered office address changed from James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX to 203 Manningham Lane Bradford BD8 7HP on 27 February 2020 (1 page) |
17 February 2020 | Director's details changed for Mr Mughir Ahmed Qureshi on 17 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
23 August 2018 | Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 May 2015 | Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages) |
18 May 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages) |
18 May 2015 | Director's details changed for Mughir Ahmed Qureshi on 1 November 2014 (2 pages) |
18 May 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-05-18
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to James Lovell Business Park Hammond House Freshwater Road Dagenham Essex RM8 1RX on 16 October 2014 (2 pages) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|