Southall
UB1 1JE
Director Name | Mr Muzzamal Ahmed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Mews Ilford IG1 3AE |
Director Name | Mr Rafeeq Rasool Azhar |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 York Mews Ilford IG1 3AE |
Director Name | Mr Bilal Abdul Sattar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 66 Aldborough Road South Ilford Essex IG3 8EX |
Director Name | Mr Rafeeq Rasool Azhar |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 York Mews Ilford IG1 3AE |
Registered Address | 526 Romford Road Forest Gate London E7 8AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Bilal Abdul Sattar 40.00% Ordinary |
---|---|
35 at £1 | Rafeeq Rasool Azhar 35.00% Ordinary |
25 at £1 | Muzzamal Ahmed 25.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Cessation of Muzzamal Ahmed as a person with significant control on 31 December 2017 (1 page) |
8 February 2018 | Registered office address changed from C/O M Ahmed 1 York Mews Ilford IG1 3AE England to 526 Romford Road Forest Gate London E7 8AF on 8 February 2018 (1 page) |
2 January 2018 | Termination of appointment of Muzzamal Ahmed as a director on 19 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Mohammad Israfil as a director on 25 November 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Bilal Abdul Sattar as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Rafeeq Rasool Azhar as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Rafeeq Rasool Azhar as a director on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Bilal Abdul Sattar as a director on 1 August 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Appointment of Mr Rafeeq Rasool Azhar as a director on 19 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Rafeeq Rasool Azhar as a director on 19 June 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Muzzamal Ahmed on 24 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Muzzamal Ahmed on 24 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Rafeeq Rasool Azhar as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Rafeeq Rasool Azhar as a director on 10 January 2017 (1 page) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Registered office address changed from 30 Eagle Avenue Romford RM6 6NJ to C/O M Ahmed 1 York Mews Ilford IG1 3AE on 31 August 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 October 2015 | Appointment of Mr Rafeeq Rasool Azhar as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Bilal Abdul Sattar as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Bilal Abdul Sattar as a director on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Rafeeq Rasool Azhar as a director on 28 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 September 2015 | Registration of charge 092312710001, created on 18 September 2015 (23 pages) |
22 September 2015 | Registration of charge 092312710001, created on 18 September 2015 (23 pages) |
15 June 2015 | Company name changed epsom coffee and muffins LTD\certificate issued on 15/06/15
|
15 June 2015 | Company name changed epsom coffee and muffins LTD\certificate issued on 15/06/15
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|