3 Redclose Avenue
Morden
Surrey
SM4 5RD
Director Name | Mr Muhammad Humayon Sajjad |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 March 2020(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 London Road Morden SM4 5HT |
Director Name | Mr Wasif Rehman Jaja |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redclose Avenue Morden SM4 5RD |
Registered Address | 21 Sandown Court Grange Road Sutton SM2 6SQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 24 June 2023 (overdue) |
30 July 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
---|---|
9 June 2023 | Registered office address changed from Suite 2 Falcon House 19 Deer Park Road London SW19 3UX England to Unit 9B Dalton House 60 Windsor Avenue Merton SW19 2RR on 9 June 2023 (1 page) |
13 April 2023 | Registered office address changed from Suite 6 Newpoint House 56 Windsor Avenue London SW19 2RR England to Suite 2 Falcon House 19 Deer Park Road London SW19 3UX on 13 April 2023 (1 page) |
13 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 April 2021 | Registered office address changed from 7 st Georges Square New Malden Surrey KT3 4HG England to Suite 6 Newpoint House 56 Windsor Avenue London SW19 2RR on 9 April 2021 (1 page) |
10 June 2020 | Notification of Mohammad Akhtar as a person with significant control on 1 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
10 June 2020 | Termination of appointment of Wasif Rehman Jaja as a director on 1 June 2020 (1 page) |
10 June 2020 | Cessation of Wasif Rehman Jaja as a person with significant control on 1 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
17 May 2020 | Appointment of Mr Wasif Rehman Jaja as a director on 10 May 2020 (2 pages) |
17 May 2020 | Termination of appointment of Muhammad Humayon Sajjad as a director on 10 May 2020 (1 page) |
17 May 2020 | Termination of appointment of Wasif Rehman Jaja as a director on 10 May 2020 (1 page) |
4 March 2020 | Appointment of Mr Muhammad Humayon Sajjad as a director on 4 March 2020 (2 pages) |
8 October 2019 | Appointment of Mr Mohammad Akhtar as a director on 8 October 2019 (2 pages) |
7 October 2019 | Incorporation Statement of capital on 2019-10-07
|