Moor Park
HA6 2HJ
Director Name | Mr Suleman Sacranie |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew James House Bridge Road Ashford Kent TN23 1BB |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.6k at £1 | Abby Logistics LTD 46.00% Ordinary |
---|---|
425 at £1 | Dominic Michael Ferkin 4.25% Ordinary |
425 at £1 | Surange Keith De Alwis 4.25% Ordinary |
400 at £1 | Creation Application LTD 4.00% Ordinary |
1.4k at £1 | Suleman Sacranie 13.84% Ordinary |
1.4k at £1 | Atul Suryaknt Devani 13.83% Ordinary |
1.4k at £1 | Hiren Arvindbhai Patel 13.83% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 29 August 2023 (1 page) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2023 | Change of details for Abby Logistics Limited as a person with significant control on 6 May 2022 (2 pages) |
26 July 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
25 July 2023 | Change of details for Abby Logistics Limited as a person with significant control on 4 May 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Mark James Giles on 27 February 2023 (2 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Director's details changed for Mr Mark James Giles on 1 February 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr Mark James Giles on 8 March 2023 (2 pages) |
27 February 2023 | Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 27 February 2023 (1 page) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
15 March 2022 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 15 March 2022 (1 page) |
13 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
18 March 2020 | Termination of appointment of Suleman Sacranie as a director on 18 March 2020 (1 page) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
5 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
13 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
13 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 15 January 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 15 January 2017
|
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Appointment of Mr Suleman Sacranie as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Suleman Sacranie as a director on 7 October 2015 (2 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|