Finsbury Square
London
EC2A 2EP
Director Name | Mr Mohammad Alfaraj |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 1 Sun Street London EC2A 2EP |
Director Name | Mr Bader Ali |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 1 Sun Street London EC2A 2EP |
Director Name | Ambereen Ali Shah |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 November 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tintern Way Harrow Middlesex HA2 0RZ |
Director Name | Mr Amir Siddiqi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Secretary Name | Mr Amir Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Iffat Ali Shah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 November 2011) |
Role | Sales Directo |
Country of Residence | United Kingdom |
Correspondence Address | 34 Savoy Court 235 Cromwell Road London Sw5 |
Director Name | Mr Amir Siddiqi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sun Street London EC2A 2EP |
Director Name | Amir Siddiqi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sun Street London EC2A 2EP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
105 at £1 | Farah Naz Siddiqui 75.54% Ordinary |
---|---|
34 at £1 | Bader Ali 24.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,505 |
Cash | £34,636 |
Current Liabilities | £20,448 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
25 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 March 2020 | Termination of appointment of Amir Siddiqi as a director on 17 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 4 December 2019 with updates (6 pages) |
6 September 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
20 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
11 June 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
20 February 2018 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
24 January 2018 | Change of details for Miss Farah Naz Siddiqi as a person with significant control on 1 December 2017 (2 pages) |
12 September 2017 | Sub-division of shares on 23 August 2017 (3 pages) |
12 September 2017 | Sub-division of shares on 23 August 2017 (3 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
9 August 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
9 August 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 March 2016 | Director's details changed for Farah Naz Siddiqui on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Farah Naz Siddiqui on 16 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
8 December 2015 | Director's details changed for Farah Naz Siddiqui on 5 December 2014 (2 pages) |
8 December 2015 | Director's details changed for Farah Naz Siddiqui on 5 December 2014 (2 pages) |
15 October 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
15 October 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
15 October 2015 | Resolutions
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
19 September 2014 | Second filing of SH01 previously delivered to Companies House
|
19 September 2014 | Second filing of SH01 previously delivered to Companies House
|
3 September 2014 | Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages) |
3 September 2014 | Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages) |
3 September 2014 | Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages) |
3 September 2014 | Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages) |
3 September 2014 | Appointment of Mr Bader Ali as a director on 1 August 2013 (2 pages) |
3 September 2014 | Appointment of Mr Mohammad Alfaraj as a director on 1 August 2013 (2 pages) |
3 September 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
13 August 2012 | Appointment of Amir Siddiqi as a director (2 pages) |
13 August 2012 | Appointment of Amir Siddiqi as a director (2 pages) |
27 June 2012 | Termination of appointment of Amir Siddiqi as a director (1 page) |
27 June 2012 | Termination of appointment of Amir Siddiqi as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 April 2012 | Director's details changed for Farah Naz Siddiqui on 13 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Farah Naz Siddiqui on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from C/O Siddiqi and Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 13 April 2012 (1 page) |
9 November 2011 | Termination of appointment of Iffat Shah as a director (1 page) |
9 November 2011 | Termination of appointment of Ambereen Ali Shah as a director (1 page) |
9 November 2011 | Termination of appointment of Ambereen Ali Shah as a director (1 page) |
9 November 2011 | Termination of appointment of Iffat Shah as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
|
21 February 2011 | Company name changed EX1 cosmetics LTD\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Change of name notice (2 pages) |
17 November 2010 | Appointment of a director (2 pages) |
17 November 2010 | Appointment of a director (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Appointment of Mr Amir Siddiqi as a director (2 pages) |
30 April 2010 | Appointment of Mr Amir Siddiqi as a director (2 pages) |
13 April 2010 | Director's details changed for Ambereen Ali Shah on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Farah Naz Siddiqui on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Farah Naz Siddiqui on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ambereen Ali Shah on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co Noble House 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co Noble House 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 17 December 2009 (1 page) |
29 September 2009 | Appointment terminated director amir siddiqi (1 page) |
29 September 2009 | Appointment terminated director amir siddiqi (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Appointment terminated secretary amir siddiqi (1 page) |
2 June 2009 | Appointment terminated secretary amir siddiqi (1 page) |
2 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
3 August 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 August 2007 | Return made up to 13/04/07; full list of members (3 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 November 2006 | Return made up to 13/04/06; full list of members
|
7 November 2006 | Return made up to 13/04/06; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 September 2004 | Return made up to 13/04/04; full list of members (8 pages) |
13 September 2004 | Return made up to 13/04/04; full list of members (8 pages) |
2 March 2004 | Return made up to 13/04/03; full list of members (8 pages) |
2 March 2004 | Return made up to 13/04/03; full list of members (8 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 September 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
4 September 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
29 April 2002 | Return made up to 13/04/02; full list of members
|
29 April 2002 | Return made up to 13/04/02; full list of members
|
19 February 2002 | Company name changed ex-act cosmetics LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed ex-act cosmetics LIMITED\certificate issued on 19/02/02 (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
14 May 2001 | Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Ad 20/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2001 | Incorporation (12 pages) |
13 April 2001 | Incorporation (12 pages) |