Edinburgh
Midlothian
EH10 5AA
Scotland
Secretary Name | Neil McDonald Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 207 Wymering Road Madia Vale London W9 2NH |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 298a Gray's Inn Road Grays Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £330,688 |
Cash | £496,513 |
Current Liabilities | £177,527 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
9 February 2023 | Registered office address changed from C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD England to 298a Gray's Inn Road Grays Inn Road London WC1X 8DX on 9 February 2023 (1 page) |
18 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
3 August 2021 | Notification of John William Callis as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Cessation of Wasim Ullah Khan as a person with significant control on 3 August 2021 (1 page) |
31 July 2021 | Notification of Wasim Ullah Khan as a person with significant control on 30 June 2021 (2 pages) |
29 July 2021 | Cessation of John William Callis as a person with significant control on 30 June 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
23 July 2021 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD on 23 July 2021 (1 page) |
23 July 2021 | Termination of appointment of Neil Mcdonald Holmes as a secretary on 23 July 2021 (1 page) |
23 July 2021 | Termination of appointment of Wasim Ullah Khan as a director on 23 July 2021 (1 page) |
2 July 2021 | Appointment of Mr Wasim Khan as a director on 2 July 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 May 2021 | Administrative restoration application (3 pages) |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Director's details changed for John William Callis on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for John William Callis on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
12 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
28 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
5 February 2007 | Return made up to 04/10/06; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
5 February 2007 | Return made up to 04/10/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
15 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
16 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 November 2004 | Return made up to 04/10/04; full list of members
|
9 November 2004 | Return made up to 04/10/04; full list of members
|
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 February 2004 | Return made up to 04/10/03; full list of members (6 pages) |
3 February 2004 | Return made up to 04/10/03; full list of members (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (14 pages) |
4 October 2002 | Incorporation (14 pages) |