Slough
SL1 2DE
Director Name | Mr Tarar Nasir Abbas |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 14 January 2015(1 year after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Upton Park Slough SL1 2DE |
Director Name | Mr Khaqan Ahmed Iqbal |
---|---|
Date of Birth | January 2003 (Born 21 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2023(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 48 Upton Park Slough SL1 2DE |
Director Name | Mr Akhtar Gondal |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Preston Road Slough SL2 5LP |
Director Name | Mr Nasir Abbas Tarar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 March 2014(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Upton Park Slough SL1 2DE |
Director Name | Mrs Robina Iqbal Zafar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 September 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 48 Upton Park Slough SL1 2DE |
Director Name | Mr Nasir Abbas Tarar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 January 2015(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Upton Park Slough SL1 2DE |
Registered Address | Kemp House 152-160 City Rd City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
3 February 2021 | Registered office address changed from 116-120 Lee Lane Horwich Bolton BL6 7AF England to 58 Lincoln Way Slough SL1 5RG on 3 February 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 30 January 2020 (5 pages) |
28 January 2021 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page) |
18 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 116-120 Lee Lane Horwich Bolton BL6 7AF on 28 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Registered office address changed from 48 Upton Park Slough SL1 2DE to 23a Kenilworth Gardens Hayes UB4 0AY on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 48 Upton Park Slough SL1 2DE to 23a Kenilworth Gardens Hayes UB4 0AY on 4 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page) |
31 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page) |
26 May 2017 | Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages) |
26 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 24 March 2014 (1 page) |
26 May 2017 | Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages) |
26 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page) |
26 May 2017 | Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages) |
26 May 2017 | Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages) |
26 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page) |
26 May 2017 | Termination of appointment of Nasir Abbas Tarar as a director on 24 March 2014 (1 page) |
29 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 December 2016 | Termination of appointment of Nasir Abbas Tarar as a director on 13 January 2015 (1 page) |
19 December 2016 | Termination of appointment of Nasir Abbas Tarar as a director on 13 January 2015 (1 page) |
19 December 2016 | Appointment of Mr Nasir Abbas Tarar as a director on 27 September 2014 (2 pages) |
19 December 2016 | Appointment of Mr Nasir Abbas Tarar as a director on 27 September 2014 (2 pages) |
9 December 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 December 2016 | Amended total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (3 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (3 pages) |
14 November 2016 | Director's details changed for Mr Tarar Nasir Abbas on 1 July 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Director's details changed for Mr Tarar Nasir Abbas on 1 July 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 January 2015 | Termination of appointment of Robina Iqbal Zafar as a director on 14 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Robina Iqbal Zafar as a director on 14 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Tarar Nasir Abbas as a director on 14 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Tarar Nasir Abbas as a director on 14 January 2015 (2 pages) |
6 October 2014 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page) |
29 September 2014 | Appointment of Mrs Robina Iqbal Zafar as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Nasir Abbas Tarar as a director on 26 September 2014 (1 page) |
29 September 2014 | Appointment of Mrs Robina Iqbal Zafar as a director on 26 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Nasir Abbas Tarar as a director on 26 September 2014 (1 page) |
20 May 2014 | Termination of appointment of Akhtar Gondal as a director (1 page) |
20 May 2014 | Termination of appointment of Akhtar Gondal as a director (1 page) |
31 March 2014 | Appointment of Mr Nasir Abbas Tarar as a director (2 pages) |
31 March 2014 | Appointment of Mr Nasir Abbas Tarar as a director (2 pages) |
20 March 2014 | Appointment of Mr Akhtar Gondal as a director (2 pages) |
20 March 2014 | Appointment of Mr Akhtar Gondal as a director (2 pages) |
25 February 2014 | Registered office address changed from 48 Upton Park Slough SL1 2DE England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 48 Upton Park Slough SL1 2DE England on 25 February 2014 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|