London
Surrey
E10 7QE
Director Name | Mr Asad Ali Goraya |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 February 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Oakcroft Road Chessington Surrey KT9 1BD |
Registered Address | 11 Argll Avenue London Surrey E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 7 March 2022 (overdue) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 January 2022 | Compulsory strike-off action has been suspended (1 page) |
20 December 2021 | Registered office address changed from 1 Oakcroft Road Chessington Surrey KT9 1BD England to 11 Argll Avenue London Surrey E10 7QE on 20 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Asad Ali Goraya as a director on 16 November 2021 (1 page) |
1 December 2021 | Cessation of Asad Ali Goraya as a person with significant control on 16 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Khalid Chowdhury as a director on 18 November 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
3 July 2020 | Change of details for Mr Asad Ali Goraya as a person with significant control on 1 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Asad Ali Goraya on 1 July 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
24 April 2019 | Registered office address changed from 79 Hilmanton Lower Earley Reading RG6 4HN England to 1 Oakcroft Road Chessington Surrey KT9 1BD on 24 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 40 Connaught Road Reading RG30 2UP England to 79 Hilmanton Lower Earley Reading RG6 4HN on 30 January 2019 (1 page) |
6 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 April 2017 | Registered office address changed from 89 Curzon Street Reading RG30 1DA England to 40 Connaught Road Reading RG30 2UP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 89 Curzon Street Reading RG30 1DA England to 40 Connaught Road Reading RG30 2UP on 24 April 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 November 2016 | Director's details changed for Mr Asad Ali Goraya on 26 October 2016 (2 pages) |
5 November 2016 | Director's details changed for Mr Asad Ali Goraya on 26 October 2016 (2 pages) |
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|
22 February 2016 | Incorporation Statement of capital on 2016-02-22
|