London
E1 4UN
Director Name | Mr Atta Allah Salehi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 High Street Potters Bar EN6 5AS |
Director Name | Mrs Fauzia Tabassum |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2019(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Mile End Road London E1 4UN |
Director Name | Mr Daniel Azizi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-A Rheidol Terrace London N1 8NT |
Director Name | Mr Zulfiqar Ali |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 2020(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Mile End Road London E1 4UN |
Registered Address | 102 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 26 October 2023 (overdue) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2023 | Termination of appointment of Fauzia Tabassum as a director on 1 April 2019 (1 page) |
13 October 2023 | Appointment of Mr Md Sharif Uddin as a director on 14 April 2019 (2 pages) |
18 September 2023 | Registered office address changed from 6 Tylehurst Gardens Ilford IG1 2QL England to 102 Mile End Road London E1 4UN on 18 September 2023 (1 page) |
18 September 2023 | Termination of appointment of Zulfiqar Ali as a director on 31 March 2020 (1 page) |
18 September 2023 | Cessation of Fauzia Tabassum as a person with significant control on 2 September 2021 (1 page) |
18 September 2023 | Cessation of Zulfiqar Ali as a person with significant control on 31 March 2020 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (3 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
16 September 2022 | Change of details for Mrs Fauzia Tabassum as a person with significant control on 31 March 2020 (2 pages) |
16 September 2022 | Appointment of Mr Zulfiqar Ali as a director on 31 March 2020 (2 pages) |
16 September 2022 | Notification of Zulfiqar Ali as a person with significant control on 31 March 2020 (2 pages) |
10 September 2021 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
10 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
7 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2021 | Registered office address changed from 1a Rheidol Terrace London N1 8NT England to 6 Tylehurst Gardens Ilford IG1 2QL on 6 September 2021 (1 page) |
6 September 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 September 2021 | Termination of appointment of Daniel Azizi as a director on 24 August 2021 (1 page) |
4 September 2021 | Notification of Fauzia Tabassum as a person with significant control on 16 June 2019 (2 pages) |
2 September 2021 | Cessation of Daniel Azizi, as a person with significant control on 15 June 2019 (1 page) |
2 September 2021 | Appointment of Mrs Fauzia Tabassum as a director on 1 April 2019 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
9 July 2019 | Notification of Daniel Azizi, as a person with significant control on 15 June 2019 (2 pages) |
9 July 2019 | Cessation of Atta Allah Salehi as a person with significant control on 15 June 2019 (1 page) |
9 July 2019 | Cessation of Atta Allah Salehi as a person with significant control on 15 June 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Daniel Azizi on 19 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Atta Allah Salehi as a director on 15 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Daniel Azizi as a director on 15 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 75 High Street Potters Bar EN6 5AS England to 1a Rheidol Terrace London N1 8NT on 19 June 2019 (1 page) |
24 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
1 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Withdraw the company strike off application (1 page) |
28 May 2018 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
28 May 2018 | Notification of Atta Allah Salehi as a person with significant control on 28 May 2018 (2 pages) |
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (2 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|