Northfleet
Gravesend
DA11 9SN
Director Name | Mr Mahmud Shanewaz Ahmed |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW |
Secretary Name | Mr Mahmud Ahmed |
---|---|
Status | Resigned |
Appointed | 10 April 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW |
Director Name | Mr Joseph Sparks |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2022) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 31c Blyth Road London SE28 8LJ |
Registered Address | Unit2 Office 1 Lower Road Northfleet Gravesend DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2020 (4 years ago) |
---|---|
Next Return Due | 23 April 2021 (overdue) |
13 March 2023 | Cessation of Prince Anthony Winston Newell as a person with significant control on 6 March 2023 (1 page) |
---|---|
9 March 2023 | Notification of Prince Anthony Winston Newell as a person with significant control on 11 August 2022 (2 pages) |
8 March 2023 | Cessation of Prince-Anthony Winston Newell as a person with significant control on 6 March 2023 (1 page) |
6 March 2023 | Notification of Prince-Anthony Winston Newell as a person with significant control on 9 August 2022 (2 pages) |
6 March 2023 | Cessation of Joseph Sparks as a person with significant control on 9 August 2022 (1 page) |
6 March 2023 | Termination of appointment of Joseph Sparks as a director on 9 August 2022 (1 page) |
6 March 2023 | Appointment of Mr Prince-Anthony Winston Newell as a director on 10 August 2022 (2 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Cessation of Mahmud Shanewaz Ahmed as a person with significant control on 28 December 2019 (1 page) |
17 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2021 | Notification of Mahmud Ahmed as a person with significant control on 1 December 2019 (2 pages) |
16 August 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 June 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2021 | Appointment of Mr Joseph Sparks as a director on 1 August 2020 (2 pages) |
4 February 2021 | Notification of Joseph Sparks as a person with significant control on 1 July 2020 (1 page) |
4 February 2021 | Registered office address changed from Unit 2 Office 1 Enterprise Close Medway City Estate Rochester ME2 4JW England to Unit2 Office 1 Lower Road Northfleet Gravesend DA11 9SN on 4 February 2021 (1 page) |
3 February 2021 | Cessation of Mahmud Shanewaz Ahmed as a person with significant control on 1 August 2020 (1 page) |
3 February 2021 | Registered office address changed from 59 Brougham Road London E8 4PB England to Unit 2 Office 1 Enterprise Close Medway City Estate Rochester ME2 4JW on 3 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Mahmud Shanewaz Ahmed as a director on 1 August 2020 (1 page) |
26 November 2020 | Registered office address changed from Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW United Kingdom to 59 Brougham Road London E8 4PB on 26 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Mahmud Ahmed as a secretary on 1 February 2020 (1 page) |
25 November 2020 | Notice of removal of a director (1 page) |
27 August 2020 | Confirmation statement made on 9 April 2020 with no updates (2 pages) |
17 April 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 2 Office 1 Enterprise Close Medway City Kent ME2 4JW on 17 April 2019 (1 page) |
10 April 2019 | Incorporation Statement of capital on 2019-04-10
|