Ilford
IG3 9TB
Director Name | Mr Kabir Ahmed |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Siege House Sidney Street London E1 2HQ |
Director Name | Mr Razak Miah |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 105 Brick Lane London E1 6SE |
Registered Address | 38 Nutfield Gardens Ilford IG3 9TB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
15 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 April 2022 | Registered office address changed from 50 Sidney Street London E1 2HQ England to 38 Nutfield Gardens Ilford IG3 9TB on 12 April 2022 (1 page) |
5 April 2022 | Cessation of Kabir Ahmed as a person with significant control on 1 April 2022 (1 page) |
5 April 2022 | Notification of Shahin Ahmed as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Kabir Ahmed as a director on 1 April 2022 (1 page) |
5 April 2022 | Appointment of Mr Shahin Ahmed as a director on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
3 February 2022 | Registered office address changed from 388-390 Romford Road London E7 8BS England to 50 Sidney Street London E1 2HQ on 3 February 2022 (1 page) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 58 Nelson Street London E1 2DE United Kingdom to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page) |
20 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Mr Kabir Ahmed as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Kabir Ahmed on 16 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Razak Miah as a director on 13 April 2018 (1 page) |
30 October 2017 | Appointment of Mr Razak Miah as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Razak Miah as a director on 30 October 2017 (2 pages) |
20 October 2017 | Incorporation Statement of capital on 2017-10-20
|
20 October 2017 | Incorporation Statement of capital on 2017-10-20
|