London
SW12 0LL
Secretary Name | Mr Amir Niazi |
---|---|
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Thornton Road London SW12 0LL |
Director Name | Mrs Madiha Niazi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Thornton Road Balham London SW12 0LL |
Registered Address | 18 Clarence Road Southend-On-Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
51 at £1 | Amir Niazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,289 |
Cash | £45,498 |
Current Liabilities | £69,947 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2020 (overdue) |
13 April 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (10 pages) |
---|---|
27 April 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (13 pages) |
22 March 2021 | Liquidators' statement of receipts and payments to 23 February 2021 (10 pages) |
5 March 2020 | Registered office address changed from 27 High Street Redhill Surrey RH1 1rd to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 5 March 2020 (2 pages) |
4 March 2020 | Statement of affairs (8 pages) |
4 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Resolutions
|
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Mrs Madiha Niazi as a director (3 pages) |
14 November 2012 | Appointment of Mrs Madiha Niazi as a director (3 pages) |
14 November 2012 | Registered office address changed from 96 Thornton Road London SW120LL England on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 96 Thornton Road London SW120LL England on 14 November 2012 (2 pages) |
7 March 2012 | Incorporation (25 pages) |
7 March 2012 | Incorporation (25 pages) |