Ilford
Essex
IG1 2RU
Director Name | Mr Muhammad Shahzad Dar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 203a Ilford Lane Ilford IG1 2RU |
Director Name | Mr Riyaz Abdulkarim Manwa |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 26 East Shopping Centre Green Street London E7 8LE |
Registered Address | 1 South Park Villas South Park Drive Ilford IG3 9AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muhammad Shahzad Dar 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 November 2021 | Company name changed fobtronics LTD\certificate issued on 08/11/21
|
2 August 2021 | Resolutions
|
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 July 2021 | Registered office address changed from 227 Green Street London E7 8LL England to 1 South Park Villas South Park Drive Ilford IG3 9AL on 31 July 2021 (1 page) |
18 April 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
24 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
28 July 2016 | Registered office address changed from 203 a Ilford Lane Ilford Essex IG1 2RU to 227 Green Street London E7 8LL on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 203 a Ilford Lane Ilford Essex IG1 2RU to 227 Green Street London E7 8LL on 28 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 February 2015 | Termination of appointment of Riyaz Abdulkarim Manwa as a director on 26 January 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 26, East Shopping Centre Green Street London E7 8LE to 203 a Ilford Lane Ilford Essex IG1 2RU on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 26, East Shopping Centre Green Street London E7 8LE to 203 a Ilford Lane Ilford Essex IG1 2RU on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr Muhammad Shahzad Dar as a director on 15 October 2014 (2 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Appointment of Mr Muhammad Shahzad Dar as a director on 15 October 2014 (2 pages) |
3 February 2015 | Termination of appointment of Riyaz Abdulkarim Manwa as a director on 26 January 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 26, East Shopping Centre Green Street London E7 8LE to 203 a Ilford Lane Ilford Essex IG1 2RU on 3 February 2015 (1 page) |
27 January 2015 | Termination of appointment of Muhammad Shahzad Dar as a director on 26 January 2015 (1 page) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 203 a Ilford Lane Ilford IG1 2RU England to Unit 26, East Shopping Centre Green Street London E7 8LE on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Riyaz Abdulkarim Manwa as a director on 26 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Muhammad Shahzad Dar as a director on 26 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 203 a Ilford Lane Ilford IG1 2RU England to Unit 26, East Shopping Centre Green Street London E7 8LE on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mr Riyaz Abdulkarim Manwa as a director on 26 January 2015 (2 pages) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|