London
SE1 5TJ
Director Name | Miss Hasna Begum |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Courier Service |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunton Road London SE1 5TJ |
Director Name | Mr Mohammed Fozol Ahmed |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunton Road London SE1 5TJ |
Director Name | Mr Ali Ahmed |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunton Road London SE1 5TJ |
Director Name | Mr Abdul Shahid |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunton Road London SE1 5TJ |
Registered Address | 7 Dunton Road London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
3 August 2022 | Appointment of Mr Mohammed Fozol Ahmed as a director on 3 August 2022 (2 pages) |
3 August 2022 | Cessation of Abdul Shahid as a person with significant control on 3 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Abdul Shahid as a director on 3 August 2022 (1 page) |
3 August 2022 | Notification of Mohammed Fozol Ahmed as a person with significant control on 3 August 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 January 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 August 2019 | Termination of appointment of Ali Ahmed as a director on 28 August 2019 (1 page) |
28 August 2019 | Cessation of Ali Ahmed as a person with significant control on 28 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Abdul Shahid as a director on 28 August 2019 (2 pages) |
28 August 2019 | Notification of Abdul Shahid as a person with significant control on 28 August 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
19 August 2019 | Appointment of Mr Ali Ahmed as a director on 6 August 2019 (2 pages) |
19 August 2019 | Cessation of Mohammed Fozol Ahmed as a person with significant control on 19 July 2019 (1 page) |
19 August 2019 | Termination of appointment of Mohammed Fozol Ahmed as a director on 19 July 2019 (1 page) |
19 August 2019 | Notification of Ali Ahmed as a person with significant control on 19 July 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
30 January 2017 | Registered office address changed from 10 Dunton Road London SE1 5TJ to 7 Dunton Road London SE1 5TJ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 10 Dunton Road London SE1 5TJ to 7 Dunton Road London SE1 5TJ on 30 January 2017 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Termination of appointment of Hasna Begum as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Hasna Begum as a director on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Mohammed Fozol Ahmed as a director on 25 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Appointment of Mr Mohammed Fozol Ahmed as a director on 25 October 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
24 October 2015 | Registered office address changed from 6 Dunton Road London SE1 5TJ United Kingdom to 10 Dunton Road London SE1 5TJ on 24 October 2015 (1 page) |
24 October 2015 | Registered office address changed from 6 Dunton Road London SE1 5TJ United Kingdom to 10 Dunton Road London SE1 5TJ on 24 October 2015 (1 page) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|