London
E6 3NG
Director Name | Mr Siftay Hussain Ahmed Hassan |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW |
Director Name | Mr Malik Nadeem Ur Rehman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2015(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 186 Dawlish Drive Ilford Essex IG3 9EQ |
Secretary Name | Mr Malik Nadeem Ur Rehman |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Dawlish Drive Ilford Essex IG3 9EQ |
Director Name | Mr Umair Shahid |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 19 September 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 152 Westwood Road Ilford IG3 8SH |
Secretary Name | Mr Umair Shahid |
---|---|
Status | Resigned |
Appointed | 18 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 152 Westwood Road Ilford IG3 8SH |
Director Name | Mr Aftab Ahmad Shah |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 152 Westwood Road Ilford IG3 8SA |
Director Name | Mr Malik Nadeem Ur Rehman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 186 Dawlish Drive Ilford IG3 9EQ |
Secretary Name | Mr Aftab Ahmad Shah |
---|---|
Status | Resigned |
Appointed | 19 September 2017(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 152 Westwood Road Ilford IG3 8SA |
Secretary Name | Mr Malik Nadeem Rehman |
---|---|
Status | Resigned |
Appointed | 19 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | 186 Dawlish Drive Ilford IG3 9EQ |
Director Name | Mr Shanaver Raza |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2019(4 years after company formation) |
Appointment Duration | 1 month (resigned 01 June 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 83a Mitcham Road London E6 3NG |
Secretary Name | Mr Shanaver Raza |
---|---|
Status | Resigned |
Appointed | 01 May 2019(4 years after company formation) |
Appointment Duration | 1 month (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 83a Mitcham Road London E6 3NG |
Director Name | Mr Raj Kumar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 83a Mitcham Road London E6 3NG |
Secretary Name | Mr Raj Kumar |
---|---|
Status | Resigned |
Appointed | 02 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 83a Mitcham Road London E6 3NG |
Director Name | Mr Jawad Akthar |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2020(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 83a Mitcham Road London E6 3NG |
Director Name | Mr Siftay Hussain Ahmed Hassan |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 March 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW |
Registered Address | 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
13 October 2020 | Registered office address changed from 83a Mitcham Road London E6 3NG England to 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW on 13 October 2020 (2 pages) |
---|---|
22 June 2020 | Change of details for Mr Jawad Akthar as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
26 May 2020 | Director's details changed for Mr Jawad Akthar on 14 May 2020 (2 pages) |
21 May 2020 | Secretary's details changed for Mr Jawad Akhtar on 8 May 2020 (1 page) |
21 May 2020 | Director's details changed for Mr Jawad Akhtar on 8 May 2020 (2 pages) |
21 May 2020 | Change of details for Mr Jawad Akhtar as a person with significant control on 8 May 2020 (2 pages) |
12 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
11 May 2020 | Termination of appointment of Raj Kumar as a secretary on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Jawad Akhtar as a director on 2 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Raj Kumar as a director on 1 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
11 May 2020 | Notification of Jawad Akhtar as a person with significant control on 2 May 2020 (2 pages) |
11 May 2020 | Cessation of Raj Kumar as a person with significant control on 1 May 2020 (1 page) |
11 May 2020 | Appointment of Mr Jawad Akhtar as a secretary on 2 May 2020 (2 pages) |
9 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 June 2019 | Appointment of Mr Raj Kumar as a secretary on 2 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Raj Kumar on 11 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed (1 page) |
11 June 2019 | Registered office address changed from 83a Mitcham Road London E6 3NG England to 83a Mitcham Road London E6 3NG on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Shanaver Raza as a director on 1 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Raj Kumar as a director on 2 June 2019 (2 pages) |
11 June 2019 | Cessation of Shanaver Raza as a person with significant control on 1 June 2019 (1 page) |
11 June 2019 | Resolutions
|
11 June 2019 | Termination of appointment of Shanaver Raza as a secretary on 1 June 2019 (1 page) |
11 June 2019 | Notification of Raj Kumar as a person with significant control on 2 June 2019 (2 pages) |
11 June 2019 | Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ United Kingdom to 83a Mitcham Road London E6 3NG on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
3 June 2019 | Change of details for Mr Shanaver Raza as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Secretary's details changed (1 page) |
31 May 2019 | Director's details changed (2 pages) |
31 May 2019 | Cessation of Malik Nadeem Ur Rehman as a person with significant control on 30 May 2019 (1 page) |
29 May 2019 | Notification of Malik Nadeem Ur Rehman as a person with significant control on 29 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
1 May 2019 | Cessation of Malik Nadeem Ur Rehman as a person with significant control on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Shanaver Raza as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Malik Nadeem Ur Rehman as a director on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Shanaver Raza as a secretary on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Malik Nadeem Rehman as a secretary on 1 May 2019 (1 page) |
1 May 2019 | Notification of Shanaver Raza as a person with significant control on 1 May 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 October 2017 | Notification of Malik Nadeem Ur Rehman as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Notification of Malik Nadeem Ur Rehman as a person with significant control on 10 October 2017 (2 pages) |
19 September 2017 | Appointment of Mr Aftab Ahmad Shah as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Malik Nadeem Rehman as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Umair Shahid as a director on 19 September 2017 (1 page) |
19 September 2017 | Notification of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Umair Shahid as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Umair Shahid as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Aftab Ahmad Shah as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Aftab Ahmad Shah as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Malik Nadeem Rehman as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Malik Nadeem Ur Rehman as a director on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Aftab Ahmad Shah as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Aftab Ahmad Shah as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Umair Shahid as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 152 Westwood Road Ilford IG3 8SH United Kingdom to 152 Westwood Road Ilford IG3 8SA on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Aftab Ahmad Shah as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Umair Shahid as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Aftab Ahmad Shah as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Malik Nadeem Ur Rehman as a director on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 152 Westwood Road Ilford IG3 8SA United Kingdom to 186 Dawlish Drive Ilford IG3 9EQ on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 152 Westwood Road Ilford IG3 8SH United Kingdom to 152 Westwood Road Ilford IG3 8SA on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 152 Westwood Road Ilford IG3 8SA United Kingdom to 186 Dawlish Drive Ilford IG3 9EQ on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Umair Shahid as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Aftab Ahmad Shah as a director on 19 September 2017 (2 pages) |
18 September 2017 | Notification of Umair Shahid as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Umair Shahid as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Malik Nadeem Ur Rehman as a director on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Malik Nadeem Ur Rehman as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Umair Shahid as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Umair Shahid as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Umair Shahid as a secretary on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Malik Nadeem Ur Rehman as a director on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ England to 152 Westwood Road Ilford IG3 8SH on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Umair Shahid as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Malik Nadeem Ur Rehman as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Cessation of Malik Nadeem Ur Rehman as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Malik Nadeem Ur Rehman as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ England to 152 Westwood Road Ilford IG3 8SH on 18 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 April 2017 | Registered office address changed from 160-162 Cranbrook Road Ilford IG1 4PE England to 186 Dawlish Drive Ilford IG3 9EQ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 160-162 Cranbrook Road Ilford IG1 4PE England to 186 Dawlish Drive Ilford IG3 9EQ on 20 April 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 October 2016 | Registered office address changed from 187a London Road Croydon CR0 2RJ England to 160-162 Cranbrook Road Ilford IG1 4PE on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 187a London Road Croydon CR0 2RJ England to 160-162 Cranbrook Road Ilford IG1 4PE on 21 October 2016 (1 page) |
2 August 2016 | Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 187a London Road Croydon CR0 2RJ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 187a London Road Croydon CR0 2RJ on 2 August 2016 (1 page) |
27 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 April 2015 | Incorporation Statement of capital on 2015-04-25
|
25 April 2015 | Incorporation Statement of capital on 2015-04-25
|