Hounslow
TW3 1EA
Director Name | Mr Khalid Subhan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 447 Great West Road Hounslow TW5 0BY |
Director Name | Mr Mirza Arslan Baig |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 July 2017(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 447 Great West Road Hounslow TW5 0BY |
Director Name | Mr Olegs Kovalenko |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanworth Court Church Road Hounslow TW5 0LB |
Registered Address | 245 High Street Hounslow TW3 1EA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 July 2020 | Termination of appointment of Olegs Kovalenko as a director on 1 May 2020 (1 page) |
20 July 2020 | Notification of Daniyal Mehmood as a person with significant control on 1 May 2020 (2 pages) |
20 July 2020 | Cessation of Olegs Kovalenko as a person with significant control on 1 May 2020 (1 page) |
20 July 2020 | Appointment of Mr Daniyal Mehmood as a director on 1 May 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 April 2020 | Registered office address changed from 447 Great West Road Hounslow TW5 0BY England to 245 High Street Hounslow TW3 1EA on 27 April 2020 (1 page) |
8 April 2020 | Cessation of Mirza Arslan Baig as a person with significant control on 1 January 2020 (1 page) |
8 April 2020 | Appointment of Mr Olegs Kovalenko as a director on 1 January 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Olegs Kovalenko on 1 January 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
8 April 2020 | Notification of Olegs Kovalenko as a person with significant control on 1 January 2020 (2 pages) |
8 April 2020 | Termination of appointment of Mirza Arslan Baig as a director on 1 January 2020 (1 page) |
8 April 2020 | Change of details for Mr Olegs Kovalenko as a person with significant control on 1 January 2020 (2 pages) |
21 March 2020 | Withdraw the company strike off application (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (1 page) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
14 February 2018 | Notification of Mirza Arslan Baig as a person with significant control on 13 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Khalid Subhan as a director on 18 January 2018 (1 page) |
1 February 2018 | Registered office address changed from Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG England to 447 Great West Road Hounslow TW5 0BY on 1 February 2018 (1 page) |
1 February 2018 | Cessation of Khalid Subhan as a person with significant control on 31 January 2018 (1 page) |
20 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
31 July 2017 | Appointment of Mr Mirza Arslan Baig as a director on 22 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Mirza Arslan Baig as a director on 22 July 2017 (2 pages) |
18 October 2016 | Registered office address changed from 50 Memorial Heights Monarch Way Newbury Park Essex IG2 7HR United Kingdom to Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 50 Memorial Heights Monarch Way Newbury Park Essex IG2 7HR United Kingdom to Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 18 October 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|