Ilford
IG3 9UH
Director Name | Mr Syed Waseem Ur Rehman Kazmi |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Sheringham Avenue London E12 5PF |
Director Name | Mrs Sehrish Waseem |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 January 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 27 March 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF |
Director Name | Mr Muhammad Sohail Hassan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 March 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 64c Prince Regent Lane Prince Regent Lane London E13 8QQ |
Director Name | Mr Vaseem Ahmed |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 December 2017(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR |
Registered Address | 27a Goodmayes Road Ilford IG3 9UH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 January 2021 | Registered office address changed from 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR United Kingdom to 27a Goodmayes Road Ilford IG3 9UH on 31 January 2021 (1 page) |
22 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
13 July 2020 | Change of details for Mr Syed Waseem Ur Rehman Kazmi as a person with significant control on 9 July 2020 (2 pages) |
2 June 2020 | Change of details for Mr Syed Waseem Ur Rehman as a person with significant control on 25 May 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
28 July 2018 | Termination of appointment of Vaseem Ahmed as a director on 28 July 2018 (1 page) |
28 July 2018 | Cessation of Vaseem Ahmed as a person with significant control on 28 July 2018 (1 page) |
25 December 2017 | Notification of Syed Waseem Ur Rehman as a person with significant control on 25 December 2017 (2 pages) |
25 December 2017 | Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page) |
25 December 2017 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
25 December 2017 | Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page) |
25 December 2017 | Appointment of Mr Vaseem Ahmed as a director on 12 December 2017 (2 pages) |
25 December 2017 | Notification of Vaseem Ahmed as a person with significant control on 25 December 2017 (2 pages) |
25 December 2017 | Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page) |
25 December 2017 | Termination of appointment of Muhammad Sohail Hassan as a director on 12 July 2017 (1 page) |
25 December 2017 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
25 December 2017 | Notification of Syed Waseem Ur Rehman as a person with significant control on 25 December 2017 (2 pages) |
25 December 2017 | Registered office address changed from 64C Prince Regent Lane Prince Regent Lane London E13 8QQ England to 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR on 25 December 2017 (1 page) |
25 December 2017 | Cessation of Muhammad Sohail Hassan as a person with significant control on 25 December 2017 (1 page) |
25 December 2017 | Termination of appointment of Muhammad Sohail Hassan as a director on 12 July 2017 (1 page) |
25 December 2017 | Appointment of Mr Vaseem Ahmed as a director on 12 December 2017 (2 pages) |
25 December 2017 | Notification of Vaseem Ahmed as a person with significant control on 25 December 2017 (2 pages) |
25 December 2017 | Registered office address changed from 64C Prince Regent Lane Prince Regent Lane London E13 8QQ England to 12 Ravening Parade 38 Goodmayes Road Ilford IG3 9NR on 25 December 2017 (1 page) |
22 August 2017 | Registered office address changed from 28-42 Olympic House Clements Road Ilford IG1 1BA England to 64C Prince Regent Lane Prince Regent Lane London E13 8QQ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 28-42 Olympic House Clements Road Ilford IG1 1BA England to 64C Prince Regent Lane Prince Regent Lane London E13 8QQ on 22 August 2017 (1 page) |
6 July 2017 | Appointment of Mr Syed Waseem Ur Rehman Kazmi as a director on 29 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Syed Waseem Ur Rehman Kazmi as a director on 29 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
27 June 2017 | Registered office address changed from 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF England to 28-42 Olympic House Clements Road Ilford IG1 1BA on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF England to 28-42 Olympic House Clements Road Ilford IG1 1BA on 27 June 2017 (1 page) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Appointment of Mr Muhammad Sohail Hassan as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Sehrish Waseem as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Muhammad Sohail Hassan as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Sehrish Waseem as a director on 27 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 123 Sheringham Avenue London E12 5PF England to 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 123 Sheringham Avenue London E12 5PF England to 5-7 Railway Station Bridge, Woodgrange Road London E7 0NF on 9 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Syed Waseem Ur Rehman Kazmi as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mrs Sehrish Waseem as a director on 24 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Syed Waseem Ur Rehman Kazmi as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mrs Sehrish Waseem as a director on 24 January 2017 (2 pages) |
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|