Chelmsford
CM1 4DP
Director Name | Mr Muhammad Azeem Aslam |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 February 2014) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Highwood Gardens Ilford Essex IG5 0AB |
Website | quicksmartdrycleaners.co.uk |
---|
Registered Address | 261 Broomfield Road Chelmsford CM1 4DP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Farah Naz Azeem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £1,357 |
Current Liabilities | £10,436 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
14 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
24 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
2 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Director's details changed for Mrs Farah Naz Azeem on 2 April 2016 (2 pages) |
23 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Director's details changed for Mrs Farah Naz Azeem on 2 April 2016 (2 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 January 2015 | Registered office address changed from 50 Singleton Road Singleton Road Dagenham --- Select --- RM9 5ET to 261 Broomfield Road Chelmsford CM1 4DP on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 50 Singleton Road Singleton Road Dagenham --- Select --- RM9 5ET to 261 Broomfield Road Chelmsford CM1 4DP on 30 January 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 February 2014 | Termination of appointment of Muhammad Aslam as a director (1 page) |
10 February 2014 | Termination of appointment of Muhammad Aslam as a director (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 November 2013 | Appointment of Mr Muhammad Azeem Aslam as a director (2 pages) |
7 November 2013 | Appointment of Mr Muhammad Azeem Aslam as a director (2 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 February 2013 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
19 February 2013 | Administrative restoration application (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 February 2013 | Administrative restoration application (3 pages) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|