Ilford
IG1 2RN
Director Name | Mr Sheraz Ul Hassan Butt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2021(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 South Countess Road London E17 5JT |
Director Name | Mr Sheraz Ul Hassan Butt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Crowley Road Ilford Essex IG1 3JL |
Director Name | Mr Shabraiz Ul Hassan Butt |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Wanstead Lane Ilford IG1 3SW |
Director Name | Mr Sheraz Ul Hassan Butt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 South Countess Road London E17 5JT |
Registered Address | 231 South Countess Road London E17 5JT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
100 at £1 | Sheraz Hassan Butt 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 January 2021 | Registered office address changed from 131 a Ilford Lane Ilford IG1 2RN England to 131 a Ilford Lane Ilford IG1 2RN on 15 January 2021 (1 page) |
---|---|
15 January 2021 | Termination of appointment of Sheraz Ul Hassan Butt as a director on 15 December 2020 (1 page) |
15 January 2021 | Notification of Naseem Akhtar as a person with significant control on 11 November 2019 (2 pages) |
15 January 2021 | Cessation of Sheraz Ul Hassan Butt as a person with significant control on 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
15 January 2021 | Registered office address changed from 231 South Countess Road London E17 5JT England to 131 a Ilford Lane Ilford IG1 2RN on 15 January 2021 (1 page) |
14 January 2021 | Appointment of Ms Naseem Akhtar as a director on 11 November 2019 (2 pages) |
5 January 2021 | Cessation of Shabraiz Ul Hassan Butt as a person with significant control on 14 January 2020 (1 page) |
5 January 2021 | Appointment of Mr Sheraz Ul Hassan Butt as a director on 13 January 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
5 January 2021 | Termination of appointment of Shabraiz Ul Hassan Butt as a director on 14 January 2020 (1 page) |
5 January 2021 | Notification of Sheraz Ul Hassan Butt as a person with significant control on 14 January 2020 (2 pages) |
5 January 2021 | Registered office address changed from 174 Wanstead Lane Ilford IG1 3SW to 231 South Countess Road London E17 5JT on 5 January 2021 (1 page) |
21 December 2020 | Notification of Shabraiz Ul Hassan Butt as a person with significant control on 6 January 2020 (2 pages) |
21 December 2020 | Appointment of Mr Shabraiz Ul Hassan Butt as a director on 6 January 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
21 December 2020 | Cessation of Sheraz Ul Hassan Butt as a person with significant control on 6 January 2020 (1 page) |
21 December 2020 | Termination of appointment of Sheraz Ul Hassan Butt as a director on 7 January 2020 (1 page) |
13 November 2020 | Notification of Sheraz Ul Hassan Butt as a person with significant control on 6 April 2016 (2 pages) |
19 October 2020 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 October 2020 | Administrative restoration application (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
19 October 2020 | Confirmation statement made on 22 April 2019 with no updates (2 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2016 (2 pages) |
19 October 2020 | Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 174 Wanstead Lane Ilford IG1 3SW on 19 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 22 April 2018 with no updates (2 pages) |
19 October 2020 | Confirmation statement made on 22 April 2020 with no updates (2 pages) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Sheraz Ul Hassan Butt on 4 July 2015 (2 pages) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|