London
EC1V 2NX
Director Name | Mr Shahid Mahmood |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE |
Director Name | Mrs Rubina Israr |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE |
Director Name | Mr Amanat Ali |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2015(10 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE |
Director Name | Mr Clive Patrick O'Connell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE |
Director Name | Miss Sania Mahmood |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2022) |
Role | Business |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Website | exportft.com |
---|
Registered Address | 124 City Road City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £0.5 | Shahid Mahmood 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 April 2023 | Registered office address changed from 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW United Kingdom to 124 City Road City Road London EC1V 2NX on 25 April 2023 (1 page) |
---|---|
17 April 2023 | Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page) |
23 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to 24 Lawrence Mansion 24 Lawrence Mansion 289 Edgware Road London London W2 1EW on 20 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Sania Mahmood as a director on 1 October 2022 (1 page) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 September 2021 | Resolutions
|
6 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 September 2019 | Resolutions
|
28 September 2019 | Appointment of Miss Sania Mahmood as a director on 15 September 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
19 July 2018 | Registered office address changed from 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB England to 50 Grosvenor Hill London W1K 3QT on 19 July 2018 (1 page) |
12 July 2018 | Registered office address changed from 50 Grosvenor Hill Mayfair London W1K 3QT England to 14 C/O Msb Accountants Ltd Greville Street London EC1N 8SB on 12 July 2018 (1 page) |
11 July 2018 | Registered office address changed from 1st Floor, New Zealand House 80- Haymarket London SW1Y 4TE to 50 Grosvenor Hill Mayfair London W1K 3QT on 11 July 2018 (1 page) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Clive Patrick O'connell as a director on 6 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Clive Patrick O'connell as a director on 6 November 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Appointment of Mr Clive Patrick O'connell as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Clive Patrick O'connell as a director on 13 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
20 October 2015 | Appointment of Mr Shahid Mahmood as a director on 17 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Amanat Ali as a director on 17 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Amanat Ali as a director on 17 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Shahid Mahmood as a director on 17 October 2015 (2 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Appointment of Mr Amanat Ali as a director (2 pages) |
29 May 2015 | Appointment of Mr Amanat Ali as a director (2 pages) |
29 May 2015 | Termination of appointment of Rubina Israr as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Amanat Ali as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Rubina Israr as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Amanat Ali as a director on 29 May 2015 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 August 2014 | Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Shahid Mahmood as a director on 3 August 2014 (1 page) |
23 July 2014 | Incorporation
|
23 July 2014 | Incorporation
|