Dagenham
Essex
RM10 7SA
Secretary Name | Afia Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Home Person |
Correspondence Address | 37 Oglethorpe Road Dagenham Essex RM10 7SA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Tudor Way Waltham Abbey EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mohammed Momin Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,868 |
Cash | £3,188 |
Current Liabilities | £1,071 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 December 2022 | Withdrawal of a person with significant control statement on 17 December 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 May 2021 | Registered office address changed from 37 Oglethorpe Road Dagenham Essex RM10 7SA to 2 Tudor Way Waltham Abbey EN9 1PX on 2 May 2021 (1 page) |
18 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Notification of Mohammed Ali as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Mohammed Ali as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Termination of appointment of Afia Ali as a secretary (1 page) |
17 August 2013 | Termination of appointment of Afia Ali as a secretary (1 page) |
17 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
12 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 53, whistler gardens edgware middlesex HA8 5TU (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 53, whistler gardens edgware middlesex HA8 5TU (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
22 June 2007 | Incorporation (11 pages) |
22 June 2007 | Incorporation (11 pages) |