No 14 3rd Floor
London
E14 9SZ
Director Name | Mr Paul Blackburn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Glade Fetcham Leatherhead Surrey KT22 9TF |
Secretary Name | Mr Charles Edward Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Longdene Road Haslemere GU27 2PQ |
Secretary Name | Alastair Gordon Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 2 Carn Brae Horsham Road Dorking Surrey RH4 2HZ |
Director Name | Ms Maureen Anne Caveley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2010(7 years after company formation) |
Appointment Duration | 4 years (resigned 19 February 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Mr Kamran Javid |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Omnibus Way Walthamstow London E17 4QF |
Director Name | Mr Khalid Iqbal Bhatti |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent88 210 Church Road Leyton London E10 7JQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(2 years after company formation) |
Appointment Duration | 5 years (resigned 04 February 2010) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(2 years after company formation) |
Appointment Duration | 9 years (resigned 19 February 2014) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Bellerive House 3 Muirfield Crescent No 14 3rd Floor London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
1 July 2019 | Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019 (1 page) |
24 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 November 2017 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
12 June 2017 | Confirmation statement made on 2 December 2016 with updates (3 pages) |
12 June 2017 | Confirmation statement made on 2 December 2016 with updates (3 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Registered office address changed from C/O Trivelles Ceme Marsh Way Rainham RM13 8EU to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from C/O Trivelles Ceme Marsh Way Rainham RM13 8EU to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 5 December 2016 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Khalid Iqbal Bhatti on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Khalid Iqbal Bhatti on 4 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 October 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Trivelles Ceme Marsh Way Rainham RM13 8EU on 15 October 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 October 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Trivelles Ceme Marsh Way Rainham RM13 8EU on 15 October 2015 (1 page) |
13 May 2015 | Director's details changed for Mr Danyal Khalid Ibrahim on 12 May 2015 (3 pages) |
13 May 2015 | Director's details changed for Mr Danyal Khalid Ibrahim on 12 May 2015 (3 pages) |
3 December 2014 | Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of Maureen Caveley as a director (1 page) |
21 February 2014 | Termination of appointment of Maureen Caveley as a director (1 page) |
21 February 2014 | Termination of appointment of Uk Company Secretaries Limited as a secretary (1 page) |
21 February 2014 | Termination of appointment of Uk Company Secretaries Limited as a secretary (1 page) |
21 February 2014 | Appointment of Mr Kamran Javid as a director (2 pages) |
21 February 2014 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mr Kamran Javid as a director (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 29 March 2011 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of Ms Maureen Anne Caveley as a director (2 pages) |
16 February 2010 | Termination of appointment of Uk Incorporations Limited as a director (1 page) |
16 February 2010 | Appointment of Ms Maureen Anne Caveley as a director (2 pages) |
16 February 2010 | Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Uk Incorporations Limited as a director (1 page) |
16 February 2010 | Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
2 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members
|
14 February 2005 | Return made up to 04/02/05; full list of members
|
17 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
17 May 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 04/02/04; full list of members
|
8 March 2004 | Return made up to 04/02/04; full list of members
|
4 February 2003 | Incorporation (14 pages) |
4 February 2003 | Incorporation (14 pages) |