London
EC2A 3AZ
Director Name | Sintija Jezdaucka |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Byron Street Bradford West Yorkshire BD3 0AD |
Director Name | Mr Abdul Wadood |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 June 2016(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Keeldar Close Bradford West Yorkshire BD7 3PX |
Director Name | Miss Sinnti Jezkaan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 11 August 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Healdfield Road Office 9 Bradford BD1 5QN |
Director Name | Mr Azan Atif |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 August 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Match Works Speke Road Garston Liverpool L19 2RF |
Director Name | Mr Zeshan Alam |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2020(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Mere Road Leicester LE5 5GN |
Registered Address | 82 Rivington Street London EC2A 3AZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
6 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 June 2023 | Notification of Haroon Sheik as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
13 June 2023 | Withdrawal of a person with significant control statement on 13 June 2023 (2 pages) |
20 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 August 2022 | Registered office address changed from The Match Works Speke Road Garston Liverpool L19 2RF England to 82 Rivington Street London EC2A 3AZ on 21 August 2022 (1 page) |
21 August 2022 | Appointment of Mr Haroon Sheik as a director on 8 August 2022 (2 pages) |
21 August 2022 | Termination of appointment of Zeshan Alam as a director on 8 August 2022 (1 page) |
21 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 May 2021 | Termination of appointment of Azan Atif as a director on 7 March 2021 (1 page) |
2 May 2021 | Registered office address changed from Flat B 138 Mere Road Leicester England LE5 5GN United Kingdom to The Match Works Speke Road Garston Liverpool L19 2RF on 2 May 2021 (1 page) |
23 April 2021 | Appointment of Mr Zeshan Alam as a director on 2 March 2020 (2 pages) |
23 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2020 | Termination of appointment of Sinnti Jezkaan as a director on 12 August 2016 (1 page) |
24 April 2020 | Appointment of Mr Azan Atif as a director on 12 August 2016 (2 pages) |
24 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
7 May 2018 | Resolutions
|
6 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 May 2018 | Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN England to Flat B 138 Mere Road Leicester England LE5 5GN on 6 May 2018 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Miss Sintija Jezdaucka on 29 May 2017 (3 pages) |
31 May 2017 | Director's details changed for Miss Sintija Jezdaucka on 29 May 2017 (3 pages) |
29 May 2017 | Registered office address changed from 2 Keeldar Close Bradford West Yorkshire BD7 3PX England to 6 Hallfield Road Office 9 Bradford BD1 5QN on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from 2 Keeldar Close Bradford West Yorkshire BD7 3PX England to 6 Hallfield Road Office 9 Bradford BD1 5QN on 29 May 2017 (1 page) |
12 August 2016 | Appointment of Miss Sintija Jezdaucka as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Miss Sintija Jezdaucka as a director on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 6 Byron Street Bradford West Yorkshire BD3 0AD England to 2 Keeldar Close Bradford West Yorkshire BD7 3PX on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Abdul Wadood as a director on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 6 Byron Street Bradford West Yorkshire BD3 0AD England to 2 Keeldar Close Bradford West Yorkshire BD7 3PX on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Abdul Wadood as a director on 11 August 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Abdul Wadood on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Abdul Wadood on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN United Kingdom to 6 Byron Street Bradford West Yorkshire BD3 0AD on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Abdul Wadood as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Abdul Wadood as a director on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 6 Hallfield Road Office 9 Bradford BD1 5QN United Kingdom to 6 Byron Street Bradford West Yorkshire BD3 0AD on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Sintija Jezdaucka as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Sintija Jezdaucka as a director on 27 June 2016 (1 page) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|