Company NameSub Rang London Ltd
DirectorMuhammad Shahzad Dar
Company StatusActive
Company Number09264806
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Muhammad Shahzad Dar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address203a Ilford Lane
Ilford
Essex
IG1 2RU
Director NameMr Muhammad Shahzad Dar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address203a Ilford Lane
Ilford
IG1 2RU
Director NameMr Riyaz Abdulkarim Manwa
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 26 East Shopping Centre Green Street
London
E7 8LE

Location

Registered Address1 South Park Villas
South Park Drive
Ilford
IG3 9AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Shahzad Dar
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

9 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 November 2021Company name changed fobtronics LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-05
(3 pages)
2 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-31
(3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
31 July 2021Registered 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 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
25 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
4 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
28 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
3 February 2015Termination of appointment of Riyaz Abdulkarim Manwa as a director on 26 January 2015 (1 page)
3 February 2015Registered 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 2015Registered 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 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Appointment of Mr Muhammad Shahzad Dar as a director on 15 October 2014 (2 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Appointment of Mr Muhammad Shahzad Dar as a director on 15 October 2014 (2 pages)
3 February 2015Termination of appointment of Riyaz Abdulkarim Manwa as a director on 26 January 2015 (1 page)
3 February 2015Registered 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 2015Termination of appointment of Muhammad Shahzad Dar as a director on 26 January 2015 (1 page)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Registered 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 2015Appointment of Mr Riyaz Abdulkarim Manwa as a director on 26 January 2015 (2 pages)
27 January 2015Termination of appointment of Muhammad Shahzad Dar as a director on 26 January 2015 (1 page)
27 January 2015Registered 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 2015Appointment of Mr Riyaz Abdulkarim Manwa as a director on 26 January 2015 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
(24 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 100
(24 pages)