London
W8 5ET
Secretary Name | Mr Alexander Darian Ata-Ullah |
---|---|
Status | Current |
Appointed | 09 December 2008(9 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Student |
Correspondence Address | 23 Thackeray Street London W8 5ET |
Director Name | Mr Alexander Ata-Ullah |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thackeray Street London W8 5ET |
Director Name | Alessandra Ata-Ullah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 1 4 Strathmore Gardens London W8 4RZ |
Secretary Name | Zulfi Ata-Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 December 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Gardens London W8 4RZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 23 Thackeray Street London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£173,329 |
Cash | £5 |
Current Liabilities | £174,489 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
24 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
---|---|
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
18 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Registered office address changed from C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA England to 23 Thackeray Street London W8 5ET on 31 July 2017 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Registered office address changed from C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA England to 23 Thackeray Street London W8 5ET on 31 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from C/O Taxave Business Centre Ltd 59 Gales Drive Crawley West Sussex RH10 1QA to C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Taxave Business Centre Ltd 59 Gales Drive Crawley West Sussex RH10 1QA to C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA on 24 November 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 January 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed from C/O Zulfi Ata-Ullah 88 Crawford Street London W1H 2EJ United Kingdom (1 page) |
6 January 2014 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed from C/O Zulfi Ata-Ullah 88 Crawford Street London W1H 2EJ United Kingdom (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Register(s) moved to registered office address (1 page) |
8 February 2013 | Register(s) moved to registered office address (1 page) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 April 2012 | Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page) |
16 April 2012 | Register inspection address has been changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom (1 page) |
16 April 2012 | Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page) |
16 April 2012 | Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page) |
16 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
16 April 2012 | Register inspection address has been changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom (1 page) |
28 February 2012 | Appointment of Mr Alexander Ata-Ullah as a director (2 pages) |
28 February 2012 | Appointment of Mr Alexander Ata-Ullah as a director (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 January 2011 | Registered office address changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom on 14 January 2011 (2 pages) |
12 January 2011 | Register inspection address has been changed from 4 Strathmore Gardens London W8 4RZ United Kingdom (1 page) |
12 January 2011 | Director's details changed for Zulfi Ata-Ullah on 31 August 2010 (2 pages) |
12 January 2011 | Registered office address changed from 4 Strathmore Gardens London W8 4RZ on 12 January 2011 (1 page) |
12 January 2011 | Register inspection address has been changed from 4 Strathmore Gardens London W8 4RZ United Kingdom (1 page) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Registered office address changed from 4 Strathmore Gardens London W8 4RZ on 12 January 2011 (1 page) |
12 January 2011 | Director's details changed for Zulfi Ata-Ullah on 31 August 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Zulfi Ata-Ullah on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Zulfi Ata-Ullah on 31 December 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 May 2009 | Ad 27/05/09\gbp si 10@1=10\gbp ic 2/12\ (1 page) |
28 May 2009 | Ad 27/05/09\gbp si 10@1=10\gbp ic 2/12\ (1 page) |
9 April 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
9 April 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
28 January 2009 | Return made up to 14/12/08; full list of members; amend (10 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members; amend (10 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 December 2008 | Secretary appointed mr alexander darian ata-ullah (1 page) |
10 December 2008 | Secretary appointed mr alexander darian ata-ullah (1 page) |
9 December 2008 | Appointment terminated director alessandra ata-ullah (1 page) |
9 December 2008 | Appointment terminated director alessandra ata-ullah (1 page) |
9 December 2008 | Appointment terminated secretary zulfi ata-ullah (1 page) |
9 December 2008 | Appointment terminated secretary zulfi ata-ullah (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 14/12/07; full list of members (6 pages) |
25 March 2008 | Return made up to 14/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 14/12/06; full list of members (5 pages) |
14 January 2008 | Return made up to 14/12/06; full list of members (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2005 | Return made up to 14/12/04; full list of members (7 pages) |
25 May 2005 | Return made up to 14/12/04; full list of members (7 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 February 2003 | Return made up to 14/12/02; full list of members
|
27 February 2003 | Return made up to 14/12/02; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 December 1998 | Incorporation (20 pages) |
14 December 1998 | Incorporation (20 pages) |