Norfolk Crescent
London
W2 2PG
Secretary Name | Naveen Irfan Puri |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 25 January 2001(2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 11 Raynham Norfolk Crescent London W2 2PG |
Director Name | Mr Mohammad Iqbal Puri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(14 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brendon Street London W1H 5HE |
Secretary Name | Glen Anwar Bayant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 36 Crabtree Close Allestree Derbyshire DE22 2SW |
Director Name | Irfan Iqbal Puri |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raynham Norfolk Crescent London W2 2PG |
Director Name | Akbar Iqbal Puri |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raynham Norfolk Crescent London W2 2PG |
Secretary Name | Irfan Iqbal Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Raynham Norfolk Crescent London W2 2PG |
Director Name | Sher Hassan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2005) |
Role | Company Director |
Correspondence Address | 50 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Sabina Arshad |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 9 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS |
Director Name | Samantha Mayall |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 49 Beadon Avenue Waterloo Huddersfield West Yorkshire HD5 8QZ |
Director Name | Mr Mohammad Iqbal Puri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brendon Street London W1H 5HE |
Director Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Secretary Name | Company Secretary (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | International House 226 Seven Sisters Road Finsbury Park London N4 3GG |
Registered Address | St Georges Quarter, New North Parade, Huddersfield West Yorkshire HD1 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £1 | Ip Commodities Fzc 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
4 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
28 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Irfan Iqbal Puri as a secretary on 1 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Irfan Iqbal Puri as a secretary on 1 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Akbar Iqbal Puri as a director on 1 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Akbar Iqbal Puri as a director on 1 February 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 2 February 2015 (1 page) |
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
31 March 2010 | Director's details changed for Irfan Iqbal Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Mohammad Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Irfan Iqbal Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Naveen Irfan Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Akbar Iqbal Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Akbar Iqbal Puri on 23 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Mohammad Puri on 23 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Naveen Irfan Puri on 23 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 May 2008 | Return made up to 23/01/08; no change of members (8 pages) |
14 May 2008 | Return made up to 23/01/08; no change of members (8 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
29 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
20 February 2007 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
24 March 2006 | Return made up to 23/01/06; full list of members
|
24 March 2006 | Return made up to 23/01/06; full list of members
|
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
1 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
1 May 2003 | Return made up to 23/01/03; full list of members (8 pages) |
1 May 2003 | Return made up to 23/01/03; full list of members (8 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 19 seymour place marble arch london W1H 2BG (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 19 seymour place marble arch london W1H 2BG (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: st. Georges quarter new north parade huddersfield west yorkshire HD1 5JP (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: st. Georges quarter new north parade huddersfield west yorkshire HD1 5JP (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Return made up to 23/01/02; full list of members (6 pages) |
23 April 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | New director appointed (1 page) |
6 November 2001 | New director appointed (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 501 international house 223 regent street london W1B 2QD (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 501 international house 223 regent street london W1B 2QD (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
23 January 2001 | Incorporation (18 pages) |
23 January 2001 | Incorporation (18 pages) |