Romford
Essex
RM7 9AL
Secretary Name | Asma Ghufran |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 24 January 2006(1 week after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Correspondence Address | 42 Eastbury Road Romford Essex RM7 9AL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.itsmeuk.com |
---|
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1 at £1 | Mr Ghufran Ahmed Qureshi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Asma Ghufran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £4,516 |
Current Liabilities | £21,146 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 31 January 2020 (overdue) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
6 April 2017 | Director's details changed for Mr Ghufran Ahmed Qureshi on 24 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 August 2014 | Micro company accounts made up to 30 November 2013 (3 pages) |
14 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Registered office address changed from Flat 5 19a Mallow Street Manchester M15 5GE United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Flat 5 19a Mallow Street Manchester M15 5GE United Kingdom on 5 April 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 March 2011 | Registered office address changed from 42 Eastbury Road Romford Essex RM7 9AL on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 42 Eastbury Road Romford Essex RM7 9AL on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Ghufran Ahmed Qureshi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ghufran Ahmed Qureshi on 8 March 2010 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 17/01/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
23 September 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
14 March 2007 | Return made up to 17/01/07; full list of members
|
22 January 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 19 cemetery road leeds west yorkshire LS28 7LW (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 277 roundhay road leeds LS8 4HS (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (12 pages) |