London
E1 3EQ
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Wise Road Stratford London E15 2TG |
Registered Address | 40 Jubilee Street London E1 3EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
28 July 2017 | Delivered on: 3 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor and basement premises, 21 college hill, london EC4R 2RP registered at hm land registry with title absolute under title number NGL883428. Outstanding |
---|---|
6 June 2017 | Delivered on: 19 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Amended micro company accounts made up to 31 October 2022 (4 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
15 November 2022 | Change of details for Mr Abdul Sattar as a person with significant control on 25 October 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 May 2020 | Amended micro company accounts made up to 31 October 2018 (3 pages) |
7 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from C/O Mahbub & Co 58 Nelson Street Nelson Business Centre London E1 2DE United Kingdom to 20 High Street Lydd Romney Marsh TN29 9AJ on 19 March 2019 (1 page) |
15 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 February 2019 | Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
7 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
3 August 2017 | Registration of charge 107705830002, created on 28 July 2017 (7 pages) |
19 June 2017 | Registration of charge 107705830001, created on 6 June 2017 (8 pages) |
19 June 2017 | Registration of charge 107705830001, created on 6 June 2017 (8 pages) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|