London
W13 9SJ
Director Name | Mr Gulam Haider Chowdhury |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 206 Northfield Avenue London W13 9SJ |
Registered Address | 206 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abdul Rab 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 5 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2022 (overdue) |
4 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 August 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
4 August 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Gulam Haider Chowdhury as a director on 2 January 2015 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Gulam Haider Chowdhury as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Gulam Haider Chowdhury as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Gulam Haider Chowdhury as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Gulam Haider Chowdhury as a director on 2 January 2015 (1 page) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|