Loughton
Essex
IG10 1AH
Director Name | Mr Arif Anwar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rifsons House Charles Lane Mews 63-64 Charles Lane St Johns Wood London NW8 7SB |
Director Name | Mr David Thurgood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(12 years after company formation) |
Appointment Duration | 12 months (resigned 11 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63/64 Charles Lane London NW8 7SB |
Director Name | Mr Gulraze Akhtar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ledborough Wood Beaconsfield HP9 2DJ |
Director Name | Mr Shifon Miah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Raziz Rehan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Waqas Yousaf |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 August 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Waleed Yousaf |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 July 2021(21 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Mr Waqas Yousaf |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | PO Box 1612 Station Road Beaconsfield HP9 9DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 27 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 27 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 May |
Latest Return | 17 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
1 October 2020 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page) |
---|---|
1 October 2020 | Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 October 2020 (1 page) |
23 August 2020 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS England to 68a Burkes Road Beaconsfield HP9 1EW on 23 August 2020 (1 page) |
28 May 2020 | Unaudited abridged accounts made up to 29 May 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
8 August 2019 | Termination of appointment of Raziz Rehan as a director on 8 August 2019 (1 page) |
7 August 2019 | Appointment of Mr Waqas Yousaf as a director on 7 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Shifon Miah as a director on 18 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Raziz Rehan as a director on 18 July 2019 (2 pages) |
30 July 2019 | Registered office address changed from 68a Burkes Road Beaconsfield HP9 1EW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 30 July 2019 (1 page) |
12 July 2019 | Unaudited abridged accounts made up to 30 May 2018 (8 pages) |
4 July 2019 | Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to 68a Burkes Road Beaconsfield HP9 1EW on 4 July 2019 (1 page) |
30 June 2019 | Termination of appointment of Gulraze Akhtar as a director on 30 June 2019 (1 page) |
30 June 2019 | Appointment of Mr Shifon Miah as a director on 29 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
7 November 2018 | Amended accounts made up to 31 May 2017 (12 pages) |
17 October 2018 | Amended total exemption full accounts made up to 31 May 2016 (4 pages) |
8 October 2018 | Amended total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 October 2018 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 October 2018 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 October 2018 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 September 2018 | Withdrawal of a person with significant control statement on 16 September 2018 (2 pages) |
16 September 2018 | Notification of Raziz Rehan as a person with significant control on 10 September 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 5 April 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 August 2017 | Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017 (1 page) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Termination of appointment of Raziz Rehan as a director on 29 April 2015 (1 page) |
3 September 2015 | Termination of appointment of Raziz Rehan as a director on 29 April 2015 (1 page) |
3 September 2015 | Appointment of Mr Gulraze Akhtar as a director on 29 April 2015 (2 pages) |
3 September 2015 | Appointment of Mr Gulraze Akhtar as a director on 29 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 February 2014 | Registered office address changed from 63/64 Charles Lane London NW8 7SB on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 63/64 Charles Lane London NW8 7SB on 27 February 2014 (1 page) |
27 February 2014 | Appointment of Mr Raziz Rehan as a director (2 pages) |
27 February 2014 | Termination of appointment of David Thurgood as a director (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Appointment of Mr Raziz Rehan as a director (2 pages) |
27 February 2014 | Termination of appointment of David Thurgood as a director (1 page) |
27 February 2014 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
27 February 2014 | Termination of appointment of Auckland Secretarial Services Limited as a secretary (1 page) |
4 July 2013 | Termination of appointment of Raziz Rehan as a director (1 page) |
4 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Appointment of Mr David Thurgood as a director (2 pages) |
4 July 2013 | Appointment of Mr David Thurgood as a director (2 pages) |
4 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Termination of appointment of Raziz Rehan as a director (1 page) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 October 2011 | Appointment of Mr Raziz Rehan as a director (2 pages) |
25 October 2011 | Termination of appointment of Arif Anwar as a director (1 page) |
25 October 2011 | Appointment of Mr Raziz Rehan as a director (2 pages) |
25 October 2011 | Termination of appointment of Arif Anwar as a director (1 page) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
20 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Arif Anwar on 11 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Arif Anwar on 11 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 11 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Auckland Secretarial Services Limited on 11 May 2010 (2 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
19 February 2009 | Return made up to 11/05/08; full list of members (3 pages) |
19 February 2009 | Return made up to 11/05/08; full list of members (3 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
13 May 2008 | Company name changed rokcorp LTD\certificate issued on 15/05/08 (2 pages) |
13 May 2008 | Company name changed rokcorp LTD\certificate issued on 15/05/08 (2 pages) |
28 August 2007 | Company name changed aksa holdings LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed aksa holdings LIMITED\certificate issued on 28/08/07 (2 pages) |
22 May 2007 | Return made up to 11/05/07; no change of members (6 pages) |
22 May 2007 | Return made up to 11/05/07; no change of members (6 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
16 August 2006 | Return made up to 11/05/06; full list of members (6 pages) |
16 August 2006 | Return made up to 11/05/06; full list of members (6 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
18 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
21 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 11/05/04; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
5 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
6 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (17 pages) |
11 May 2000 | Incorporation (17 pages) |