Gloucester Place
London
W1U 8HU
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Mohd Iqbal Shamsi |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Dr F Khan (123) PO Box 13877 Jeddah Saudi Arabia 21414 |
Secretary Name | Mrs Zarintaj Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 33 Addesland Court Holland Villas Road London W14 8DA |
Registered Address | 27 Second Floor Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (2 pages) |
20 February 2016 | Application to strike the company off the register (2 pages) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Asad Shamsi on 15 March 2014 (2 pages) |
1 April 2015 | Director's details changed for Asad Shamsi on 15 March 2014 (2 pages) |
15 January 2015 | Director's details changed for Asad Shamsi on 15 March 2014 (3 pages) |
15 January 2015 | Restoration by order of the court (4 pages) |
15 January 2015 | Restoration by order of the court (4 pages) |
15 January 2015 | Director's details changed for Asad Shamsi on 15 March 2014 (3 pages) |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (2 pages) |
14 November 2013 | Application to strike the company off the register (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
21 September 2012 | Registered office address changed from C/O the Offices of Pollock Accounting 3/4 Sentinel Square London NW4 2EL United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from C/O the Offices of Pollock Accounting 3/4 Sentinel Square London NW4 2EL United Kingdom on 21 September 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from the Offices of David Allan & Co 3/4 Sentinal Square Brent Street London NW4 2EL on 6 February 2012 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Asad Shamsi on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Asad Shamsi on 25 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 July 2008 | Appointment terminated secretary zarintaj ellam (1 page) |
11 July 2008 | Appointment terminated secretary zarintaj ellam (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
15 September 2004 | Return made up to 24/03/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Return made up to 24/03/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Return made up to 24/03/00; full list of members (6 pages) |
7 September 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 April 1999 | Return made up to 24/03/99; full list of members
|
26 April 1999 | Return made up to 24/03/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Return made up to 24/03/97; no change of members
|
16 April 1997 | Return made up to 24/03/97; no change of members
|
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 April 1996 | Return made up to 24/03/96; full list of members
|
16 April 1996 | Return made up to 24/03/96; full list of members
|
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
28 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
28 April 1995 | Return made up to 24/03/95; no change of members (4 pages) |
24 March 1992 | Incorporation (12 pages) |
24 March 1992 | Incorporation (12 pages) |