London
EC1V 2NX
Director Name | Mr Hamza Khan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Kingston Road Romford RM1 3NB |
Director Name | Mr Saif Ullah Khan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Kingston Road Romford RM1 3NB |
Registered Address | 3 Boscobel Street London NW8 8PS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Saif Ullah Khan 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
20 January 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 3 Boscobel Street London NW8 8PS on 20 January 2024 (1 page) |
---|---|
20 January 2024 | Change of details for Mr Hamza Khan as a person with significant control on 20 January 2024 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Hamza Khan on 1 January 2023 (2 pages) |
28 April 2022 | Director's details changed for Mr Hamza Khan on 1 April 2022 (2 pages) |
28 April 2022 | Change of details for Mr Hamza Khan as a person with significant control on 1 April 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
17 November 2021 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 17 November 2021 (1 page) |
16 November 2021 | Registered office address changed from 227 Mawney Road Romford RM7 8DJ England to 160 Kemp House City Road London EC1V 2NX on 16 November 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
25 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
13 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
14 September 2019 | Registered office address changed from 62 Kingston Road Romford RM1 3NB to 227 Mawney Road Romford RM7 8DJ on 14 September 2019 (1 page) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 March 2019 | Notification of Hamza Khan as a person with significant control on 1 January 2019 (2 pages) |
13 March 2019 | Termination of appointment of Saif Ullah Khan as a director on 31 December 2018 (1 page) |
13 March 2019 | Cessation of Saif Ullah Khan as a person with significant control on 31 December 2018 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
9 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
28 December 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 November 2015 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
13 November 2015 | Current accounting period shortened from 28 February 2015 to 31 July 2014 (1 page) |
24 August 2015 | Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages) |
24 August 2015 | Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages) |
24 August 2015 | Appointment of Mr Hamza Khan as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Hamza Khan as a director on 31 October 2014 (1 page) |
28 November 2014 | Appointment of Mr Saif Ullah Khan as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Hamza Khan as a director on 31 October 2014 (1 page) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 February 2014 | Registered office address changed from 45-49 Goodmayes House Goodmayes Road Ilford Essex IG3 9UF United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 45-49 Goodmayes House Goodmayes Road Ilford Essex IG3 9UF United Kingdom on 25 February 2014 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|