Company NameWahid Enterprises Limited
DirectorRizwan Wahid
Company StatusActive
Company Number08851485
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rizwan Wahid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 The Square
Stockley Park
Uxbridge
UB11 1FW
Director NameMrs Uzma Tariq
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2022(8 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Adrienne Avenue
Southall
UB1 2QW

Location

Registered Address6-9 The Square
Stockley Park
Uxbridge
London
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Rizwan Wahid
100.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£89
Current Liabilities£987

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

16 May 2023Registered office address changed from PO Box 4385 08851485 - Companies House Default Address Cardiff CF14 8LH to 6-9 the Square Stockley Park Uxbridge London UB11 1FW on 16 May 2023 (2 pages)
16 March 2023Registered office address changed to PO Box 4385, 08851485 - Companies House Default Address, Cardiff, CF14 8LH on 16 March 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 January 2023Termination of appointment of Uzma Tariq as a director on 17 November 2022 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Appointment of Mrs Uzma Tariq as a director on 1 November 2022 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
6 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
7 February 2022Confirmation statement made on 3 February 2022 with updates (3 pages)
12 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Director's details changed for Mr Rizwan Wahid on 8 December 2020 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
22 January 2021Change of details for Mr Rizwan Wahid as a person with significant control on 22 January 2021 (2 pages)
17 November 2020Registered office address changed from 27 Barnes Avenue Southall UB2 5TD England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 17 November 2020 (1 page)
12 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
6 June 2020Withdraw the company strike off application (1 page)
1 June 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 October 2019Voluntary strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
16 August 2019Application to strike the company off the register (1 page)
13 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Rizwan Wahid on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 21 Barnes Avenue Southall UB2 5TD to 27 Barnes Avenue Southall UB2 5TD on 3 January 2018 (1 page)
3 January 2018Change of details for Mr Rizwan Wahid as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Rizwan Wahid as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 21 Barnes Avenue Southall UB2 5TD to 27 Barnes Avenue Southall UB2 5TD on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Rizwan Wahid on 3 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(20 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(20 pages)