Welling
DA16 2HH
Director Name | Ms Morsal Nasery |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Westwood Lane Welling DA16 2HH |
Director Name | Mr Khauja Sidiqi |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2021(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2021) |
Role | Mini Cab Operator |
Country of Residence | England |
Correspondence Address | The Old Bank 35 Perry Street Northfleet Kent DA11 8RB |
Registered Address | 2b Devonshire Road Westhill House, Accounting Freedom Bexleyheath DA6 8DS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
17 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 April 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB to Isha House 8 Wrotham Road Gravesend DA11 0PA on 21 January 2022 (1 page) |
31 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
11 May 2021 | Termination of appointment of Khauja Sidiqi as a director on 24 April 2021 (1 page) |
5 May 2021 | Appointment of Mr Khauja Sidiqi as a director on 24 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
17 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
27 March 2019 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham CR4 4BE United Kingdom to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 27 March 2019 (2 pages) |
21 December 2018 | Registration of charge 112089580001, created on 17 December 2018 (9 pages) |
31 October 2018 | Termination of appointment of Morsal Nasery as a director on 29 October 2018 (1 page) |
31 October 2018 | Cessation of Morsal Nasery as a person with significant control on 29 October 2018 (1 page) |
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|