Chelmsford
CM1 1HT
Director Name | Mr Adnan Muzaffar |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 St. Nicholas Circle Leicester LE1 4LF |
Secretary Name | Mr Adnan Muzaffar |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Outram Road London E6 1JR |
Director Name | Mrs Anila Malik |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kent Drive Oadby Leicester LE2 4PP |
Director Name | Mr Adnan Muzaffar |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2016(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Penge Road London E13 0SL |
Registered Address | Saxon House Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adnan Muzaffar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £817 |
Cash | £1,951 |
Current Liabilities | £1,134 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 December 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 December 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 August 2019 | Resolutions
|
5 August 2019 | Registered office address changed from Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF England to Saxon House Duke Street Chelmsford CM1 1HT on 5 August 2019 (1 page) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Cessation of Adnan Muzaffar as a person with significant control on 10 July 2017 (1 page) |
1 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
1 June 2018 | Notification of Gurdas Singh as a person with significant control on 15 August 2016 (2 pages) |
29 October 2017 | Termination of appointment of Adnan Muzaffar as a director on 28 August 2016 (1 page) |
29 October 2017 | Appointment of Mr Gurdas Singh as a director on 15 August 2016 (2 pages) |
29 October 2017 | Appointment of Mr Gurdas Singh as a director on 15 August 2016 (2 pages) |
29 October 2017 | Termination of appointment of Adnan Muzaffar as a director on 28 August 2016 (1 page) |
10 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
27 July 2017 | Notification of Adnan Muzaffar as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Adnan Muzaffar as a person with significant control on 10 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
11 February 2017 | Director's details changed for Mr Adnan Muzaffar on 1 February 2017 (2 pages) |
11 February 2017 | Director's details changed for Mr Adnan Muzaffar on 1 February 2017 (2 pages) |
19 October 2016 | Termination of appointment of Anila Malik as a director on 28 August 2016 (1 page) |
19 October 2016 | Appointment of Mr Adnan Muzaffar as a director on 28 August 2016 (2 pages) |
19 October 2016 | Appointment of Mr Adnan Muzaffar as a director on 28 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of Anila Malik as a director on 28 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Registered office address changed from Suite 18 st. Nicholas Circle Leicester LE1 4LF England to Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite 18 st. Nicholas Circle Leicester LE1 4LF England to Suite18 Imperial House St. Nicholas Circle Leicester LE1 4LF on 9 June 2016 (1 page) |
28 May 2016 | Termination of appointment of Adnan Muzaffar as a director on 1 February 2016 (1 page) |
28 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Appointment of Mrs Anila Malik as a director on 1 February 2016 (2 pages) |
28 May 2016 | Termination of appointment of Adnan Muzaffar as a director on 1 February 2016 (1 page) |
28 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Appointment of Mrs Anila Malik as a director on 1 February 2016 (2 pages) |
18 April 2016 | Registered office address changed from 23 Penge Road London E13 0SL to Suite 18 st. Nicholas Circle Leicester LE1 4LF on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 23 Penge Road London E13 0SL to Suite 18 st. Nicholas Circle Leicester LE1 4LF on 18 April 2016 (1 page) |
16 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages) |
21 March 2015 | Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages) |
21 March 2015 | Director's details changed for Mr Adnan Muzaffar on 1 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from 10 Outram Road London E6 1JR to 23 Penge Road London E13 0SL on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 10 Outram Road London E6 1JR to 23 Penge Road London E13 0SL on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Adnan Muzaffar as a secretary on 1 March 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 June 2013 | Registered office address changed from 95 Lymington Road Dagenham Essex RM8 1RR United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 95 Lymington Road Dagenham Essex RM8 1RR United Kingdom on 28 June 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR United Kingdom on 20 January 2012 (1 page) |
8 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 May 2011 | Registered office address changed from Abm Traders Limited Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Abm Traders Limited Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England on 25 May 2011 (1 page) |
19 May 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
19 May 2011 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
19 May 2011 | Registered office address changed from 51 Meadow Road Barking IG11 9QP United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 51 Meadow Road Barking IG11 9QP United Kingdom on 19 May 2011 (1 page) |
13 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 January 2010 | Incorporation (23 pages) |
28 January 2010 | Incorporation (23 pages) |