London
W12 9QF
Director Name | Ms Naba Abdulrazak |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 22 1 Point Wharf Lane Brentford TW8 0DD |
Director Name | Umer Ahmed |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Keeling House Claredale Street London E2 6PG |
Director Name | Mr Christopher Rayton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2018) |
Role | Senior Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Door 11 203-205 The Vale London W3 7QS |
Director Name | Mr Victor Samoila |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 June 2018(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203-205 The Vale Door 11 London W3 7QS |
Director Name | Ms Naba Abdulrazak |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 203-205 The Vale Acton W3 7QS |
Director Name | Mr Umer Zaheer Ahmed |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 284 Stafford Road Wallington SM6 8PN |
Registered Address | 34 Roxwell Road London W12 9QF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Naba Abdulrazak 50.00% Ordinary |
---|---|
100 at £1 | Umer Ahmed 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 July 2020 | Termination of appointment of Naba Abdulrazak as a director on 1 March 2020 (1 page) |
15 July 2020 | Notification of Umer Zaheer Ahmed as a person with significant control on 1 March 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
19 May 2020 | Notification of Naba Abdulrazak as a person with significant control on 1 March 2020 (2 pages) |
19 May 2020 | Appointment of Ms Naba Abdulrazak as a director on 1 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
19 May 2020 | Cessation of Umer Zaheer Ahmed as a person with significant control on 1 March 2020 (1 page) |
19 May 2020 | Appointment of Mr Umer Zaheer Ahmed as a director on 1 March 2020 (2 pages) |
19 May 2020 | Termination of appointment of Umer Ahmed as a director on 1 March 2020 (1 page) |
19 May 2020 | Cessation of Naba Abdulrazak as a person with significant control on 1 March 2020 (1 page) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 November 2018 | Termination of appointment of Christopher Rayton as a director on 1 November 2018 (1 page) |
9 October 2018 | Termination of appointment of Victor Samoila as a director on 1 October 2018 (1 page) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Victor Samoila as a director on 1 June 2018 (2 pages) |
12 April 2018 | Appointment of Mr Christopher Rayton as a director on 1 April 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Naba Abdulrazak as a director on 1 December 2016 (1 page) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
4 January 2017 | Termination of appointment of Naba Abdulrazak as a director on 1 December 2016 (1 page) |
10 November 2016 | Registered office address changed from 284 Stafford Road Wallington Surrey SM6 8PN to 203-205 the Vale Door 11 London W3 7QS on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 284 Stafford Road Wallington Surrey SM6 8PN to 203-205 the Vale Door 11 London W3 7QS on 10 November 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 April 2015 | Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 22 1 Point Wharf Lane London TW8 0DD United Kingdom to 284 Stafford Road Wallington Surrey SM6 8PN on 3 April 2015 (1 page) |
30 December 2014 | Incorporation Statement of capital on 2014-12-30
|
30 December 2014 | Incorporation Statement of capital on 2014-12-30
|