Rassau
Ebbw Vale
NP23 5TH
Wales
Director Name | Mr Basharat Rashid Malik |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Caer Wenallt Pantmawr Cardiff CF14 7HP Wales |
Director Name | Mr Ghanashyama Nagaraju Daleer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Caer Wenallt Cardiff CF14 7HP Wales |
Secretary Name | Mr Basharat Malik |
---|---|
Status | Resigned |
Appointed | 08 November 2017(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 107 Festival Drive Ebbw Vale NP23 8XA Wales |
Director Name | Mr Basharat Rashid Malik |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2019) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF |
Registered Address | 108 Links Way Croxley Green Rickmansworth WD3 3RN |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
100 at £0.01 | Basharat Malik 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 24 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 9 March 2020 (overdue) |
20 June 2021 | Registered office address changed from 19, Campbell Court Colnhurst Road Watford WD17 4BU England to 108 Links Way Croxley Green Rickmansworth WD3 3RN on 20 June 2021 (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 December 2019 | Registered office address changed from Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ England to 19, Campbell Court Colnhurst Road Watford WD17 4BU on 19 December 2019 (1 page) |
17 December 2019 | Registered office address changed from Innovation Center Festival Drive Ebbw Vale NP23 8XA Wales to Suite 43 Percy Street the Shaftsbury Centre Swindon SN2 2AZ on 17 December 2019 (1 page) |
23 March 2019 | Termination of appointment of Basharat Malik as a director on 1 March 2019 (1 page) |
23 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
23 March 2019 | Registered office address changed from 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF United Kingdom to Innovation Center Festival Drive Ebbw Vale NP23 8XA on 23 March 2019 (1 page) |
23 March 2019 | Appointment of Mr Naseem Jan Malik as a director on 11 March 2019 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 October 2018 | Registered office address changed from 107 Festival Drive Ebbw Vale NP23 8XA United Kingdom to 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF on 8 October 2018 (1 page) |
14 September 2018 | Appointment of Mr Basharat Malik as a director on 1 September 2018 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
11 September 2018 | Termination of appointment of Basharat Malik as a secretary on 1 September 2018 (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Registered office address changed from 33 Caer Wenallt Pantmawr Cardiff Wales CF14 7HP to 107 Festival Drive Ebbw Vale NP23 8XA on 5 June 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Basharat Malik as a secretary on 8 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Rabi Malik as a person with significant control on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Basharat Malik as a secretary on 8 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Rabi Malik as a person with significant control on 8 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Ghanashyama Nagaraju Daleer as a director on 7 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Ghanashyama Nagaraju Daleer as a director on 7 November 2017 (1 page) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 February 2015 | Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Basharat Rashid Malik as a director on 1 January 2015 (1 page) |
21 February 2015 | Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages) |
21 February 2015 | Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages) |
21 February 2015 | Director's details changed for Mr Ghanashyama Nagaraju Daleer on 1 January 2015 (2 pages) |
6 November 2014 | Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ghanashyama Nagaraju Daleer as a director on 3 November 2014 (2 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|