Mile End Road
London
E1 4UU
Secretary Name | Sanjar Khan |
---|---|
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 212 Cowbridge Lane Barking IG11 8LG |
Registered Address | 160 Jhumat House 160 London Road Barking IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Yusuf Salahuddin 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 17 June 2022 (overdue) |
30 November 2020 | Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 160 Jhumat House 160 London Road Barking IG11 8BB on 30 November 2020 (1 page) |
---|---|
22 July 2020 | Registered office address changed from 19 Ridgeway Gardens Ilford IG4 5HJ England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 22 July 2020 (1 page) |
18 July 2020 | Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 19 Ridgeway Gardens Ilford IG4 5HJ on 18 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 3 June 2020 with updates (3 pages) |
5 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 May 2020 | Registered office address changed from 58 Nelson Street London E1 2DE England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 4 May 2020 (1 page) |
29 August 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Confirmation statement made on 3 June 2019 with updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from Suite C 107-109 the Grove London E15 1HP England to 58 Nelson Street London E1 2DE on 20 November 2018 (1 page) |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
11 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Registered office address changed from C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF England to Suite C 107-109 the Grove London E15 1HP on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF England to Suite C 107-109 the Grove London E15 1HP on 29 September 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page) |
24 April 2015 | Director's details changed for Yusuf Salahuddin on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Yusuf Salahuddin on 24 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 January 2015 | Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page) |
30 June 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR on 30 June 2014 (1 page) |
24 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
17 December 2013 | Incorporation (38 pages) |
17 December 2013 | Incorporation (38 pages) |