JAVED IQBAL LTD
LONDON THE MAC EXPO LTD

Hellopages » Greater London » Camden » NW2 3HD

Company number 03963968
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address 2 CRICKLEWOOD BROADWAY, LONDON, ENGLAND, NW2 3HD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF to 2 Cricklewood Broadway London NW2 3HD on 21 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of JAVED IQBAL LTD are www.javediqbal.co.uk, and www.javed-iqbal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Javed Iqbal Ltd is a Private Limited Company. The company registration number is 03963968. Javed Iqbal Ltd has been working since 04 April 2000. The present status of the company is Active. The registered address of Javed Iqbal Ltd is 2 Cricklewood Broadway London England Nw2 3hd. The company`s financial liabilities are £56.48k. It is £-0.78k against last year. The cash in hand is £3.31k. It is £0.02k against last year. And the total assets are £61.59k, which is £-2.54k against last year. ABBAS, Kasam is a Secretary of the company. IQBAL, Javed is a Director of the company. Secretary ALAALDIN, Farhad has been resigned. Secretary DAOUDY, Sarwar has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ABDULLA, Junaid has been resigned. Director AFRASIAB, Alan has been resigned. Director DADUDY, Sarwar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


javed iqbal Key Finiance

LIABILITIES £56.48k
-2%
CASH £3.31k
+0%
TOTAL ASSETS £61.59k
-4%
All Financial Figures

Current Directors

Secretary
ABBAS, Kasam
Appointed Date: 01 August 2003

Director
IQBAL, Javed
Appointed Date: 01 August 2003
74 years old

Resigned Directors

Secretary
ALAALDIN, Farhad
Resigned: 05 October 2002
Appointed Date: 05 April 2000

Secretary
DAOUDY, Sarwar
Resigned: 01 August 2003
Appointed Date: 13 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 April 2000
Appointed Date: 04 April 2000

Director
ABDULLA, Junaid
Resigned: 01 August 2003
Appointed Date: 01 October 2002
72 years old

Director
AFRASIAB, Alan
Resigned: 05 October 2002
Appointed Date: 05 April 2000
59 years old

Director
DADUDY, Sarwar
Resigned: 13 February 2003
Appointed Date: 04 October 2002
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 April 2000
Appointed Date: 04 April 2000

JAVED IQBAL LTD Events

21 Feb 2017
Registered office address changed from Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF to 2 Cricklewood Broadway London NW2 3HD on 21 February 2017
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 47 more events
04 Jan 2001
New secretary appointed
04 Jan 2001
New director appointed
11 Apr 2000
Director resigned
11 Apr 2000
Secretary resigned
04 Apr 2000
Incorporation