Grays
RM16 2NL
Secretary Name | Muhammad Naeem Aslam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Farley Drive Ilford Essex IG3 8LT |
Secretary Name | Mr Muhammad Nadeem Aslam |
---|---|
Status | Resigned |
Appointed | 08 February 2011(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 January 2019) |
Role | Company Director |
Correspondence Address | 20 Water Lane Ilford IG3 9HN |
Registered Address | 5 Laird Avenue Grays RM16 2NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Blackshots |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Muhammad Nadeem Aslam 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
31 January 2020 | Confirmation statement made on 25 January 2020 with updates (3 pages) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 April 2019 | Registered office address changed from 20 Water Lane Ilford IG3 9HN England to 5 Laird Avenue Grays RM16 2NL on 13 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (3 pages) |
21 January 2019 | Termination of appointment of Muhammad Nadeem Aslam as a secretary on 5 January 2019 (1 page) |
21 January 2019 | Registered office address changed from 155 Breamore Road Ilford Essex IG3 9LU to 20 Water Lane Ilford IG3 9HN on 21 January 2019 (1 page) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
1 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Director's details changed for Muhammad Nadeem Aslam on 28 March 2016 (2 pages) |
28 March 2016 | Director's details changed for Muhammad Nadeem Aslam on 28 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 December 2013 | Director's details changed for Muhammad Nadeem Aslam on 20 August 2011 (2 pages) |
28 December 2013 | Director's details changed for Muhammad Nadeem Aslam on 20 August 2011 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 April 2012 | Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages) |
22 April 2012 | Director's details changed for Muhammad Nadeem Aslam on 1 September 2011 (2 pages) |
22 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 August 2011 | Registered office address changed from 9 Farley Drive Ilford Essex IG3 8LT United Kingdom on 28 August 2011 (1 page) |
28 August 2011 | Registered office address changed from 9 Farley Drive Ilford Essex IG3 8LT United Kingdom on 28 August 2011 (1 page) |
27 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
27 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Mr Muhammad Nadeem Aslam as a secretary (1 page) |
11 February 2011 | Termination of appointment of Muhammad Aslam as a secretary (1 page) |
11 February 2011 | Appointment of Mr Muhammad Nadeem Aslam as a secretary (1 page) |
11 February 2011 | Termination of appointment of Muhammad Aslam as a secretary (1 page) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Muhammad Nadeem Aslam on 1 April 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 December 2009 | Registered office address changed from 14 Charlbury Gardens Ilford Essex IG3 9TU on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 14 Charlbury Gardens Ilford Essex IG3 9TU on 15 December 2009 (1 page) |
20 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / muhammad aslam / 01/01/2009 (1 page) |
20 April 2009 | Director's change of particulars / muhammad aslam / 01/01/2009 (1 page) |
20 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / muhammad aslam / 01/01/2009 (1 page) |
20 April 2009 | Director's change of particulars / muhammad aslam / 01/01/2009 (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 26/03/08; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Return made up to 26/03/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 99 katherine road east ham E6 1EW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 99 katherine road east ham E6 1EW (1 page) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |