Slough
SL3 7DF
Director Name | Mr Muhammad Shakeel Akram |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Windsor Street Chertsey Surrey KT16 8AY |
Director Name | Mr Azhar Ahmed Khan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 17 Windsor Street Chertsey Surrey KT16 8AY |
Director Name | Mr Ali Hassan Sajjad |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Windsor Street Chertsey KT16 8AY |
Director Name | Mr Shahnaz Ahmad |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Staines Road Hounslow TW3 3LF |
Registered Address | 94 Staines Road Hounslow TW3 3LF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
1 at £1 | Muhammad Shakeel Akram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,425 |
Cash | £1,229 |
Current Liabilities | £18,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 September 2022 | Director's details changed for Mr Joao Alves De Almeida on 6 April 2022 (2 pages) |
9 September 2022 | Appointment of Mr Jao Alves De Almeida as a director on 6 April 2022 (2 pages) |
9 September 2022 | Notification of Jao Alves De Almeida as a person with significant control on 6 April 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Jao Alves De Almeida on 6 April 2022 (2 pages) |
9 September 2022 | Change of details for Mr Jao Alves De Almeida as a person with significant control on 6 April 2022 (2 pages) |
9 September 2022 | Cessation of Shahnaz Ahmad as a person with significant control on 6 April 2022 (1 page) |
9 September 2022 | Termination of appointment of Shahnaz Ahmad as a director on 6 April 2022 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
28 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 August 2020 | Registered office address changed from 94a Staines Road Hounslow TW3 3LF United Kingdom to 94 Staines Road Hounslow TW3 3LF on 11 August 2020 (1 page) |
9 August 2020 | Change of details for Mr Shahzad Ahmad as a person with significant control on 3 July 2020 (2 pages) |
9 August 2020 | Director's details changed for Mr Shahzad Ahmad on 3 July 2020 (2 pages) |
9 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
2 July 2020 | Termination of appointment of Ali Hassan Sajjad as a director on 14 January 2020 (1 page) |
2 July 2020 | Cessation of Ali Hassan Sajjad as a person with significant control on 14 January 2020 (1 page) |
2 July 2020 | Appointment of Mr Shahzad Ahmad as a director on 14 January 2020 (2 pages) |
2 July 2020 | Notification of Shahzad Ahmad as a person with significant control on 25 January 2020 (2 pages) |
2 July 2020 | Registered office address changed from 17 Windsor Street Chertsey Surrey KT16 8AY United Kingdom to 94a Staines Road Hounslow TW3 3LF on 2 July 2020 (1 page) |
17 September 2019 | Termination of appointment of Azhar Ahmed Khan as a director on 24 August 2019 (1 page) |
17 September 2019 | Notification of Ali Hassan Sajjad as a person with significant control on 24 August 2019 (2 pages) |
17 September 2019 | Cessation of Azhar Ahmed Khan as a person with significant control on 24 August 2019 (1 page) |
17 September 2019 | Appointment of Mr Ali Hassan Sajjad as a director on 24 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
6 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
10 July 2018 | Cessation of Muhammad Shakeel Akram as a person with significant control on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Azhar Ahmed Khan as a director on 10 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Muhammad Shakeel Akram as a director on 10 July 2018 (1 page) |
10 July 2018 | Notification of Azhar Ahmed Khan as a person with significant control on 10 July 2018 (2 pages) |
1 March 2018 | Registered office address changed from 39 London Street Andover Hampshire SP10 2NU to 17 Windsor Street Chertsey Surrey KT16 8AY on 1 March 2018 (1 page) |
1 March 2018 | Change of details for Mr Muhammad Shakeel Akram as a person with significant control on 1 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Director's details changed for Mr Muhammad Shakeel Akram on 18 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Muhammad Shakeel Akram on 18 June 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
29 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
11 February 2015 | Registered office address changed from 2 Stanworth Court Church Road Hounslow Middlesex TW5 0LB United Kingdom to 39 London Street Andover Hampshire SP10 2NU on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 2 Stanworth Court Church Road Hounslow Middlesex TW5 0LB United Kingdom to 39 London Street Andover Hampshire SP10 2NU on 11 February 2015 (1 page) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|