Chiswick
London
W4 3EQ
Director Name | Mr Abdullah Sheesha |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Programme/ Project Operations & Hr |
Country of Residence | England |
Correspondence Address | 59b Princes Gate Exhibition Road London SW7 2PD |
Director Name | Mr Javaid Hussain Mallick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant, Finance & Advisory |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 110 Sutton Court Road Chiswick London W4 3EQ |
Secretary Name | Khalid Javaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Bollards Hill South Norbury London Sw16 |
Secretary Name | Suhail Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 June 2009) |
Role | IT Consultant |
Correspondence Address | 37a Great Cumberland Place London W1H 7TD |
Director Name | Mr Javaid Hussain Mallick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Great Cumberland Place Marylebone London W1H 7TD |
Director Name | Mr Abdullah Sheesha |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2018) |
Role | Hr & Project Operations |
Country of Residence | England |
Correspondence Address | 37a Great Cumberland Place Marylebone London W1H 7TD |
Director Name | Mr Mustafa Raihan Choudhury |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2021) |
Role | Director - Development & Horizon Scanning |
Country of Residence | England |
Correspondence Address | 37a Great Cumberland Place Marylebone London W1H 7TD |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Flat 6, 110 Sutton Court Road Chiswick London W4 3EQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£26,626 |
Cash | £10,118 |
Current Liabilities | £37,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
18 October 2023 | Registered office address changed from 59B Prince's Gate Exhibition Road South Kensington London SW7 2PD United Kingdom to Flat 6, 110 Sutton Court Road Chiswick London W4 3EQ on 18 October 2023 (1 page) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
12 October 2022 | Director's details changed for Mr Raihan Reza Choudhury on 12 October 2022 (2 pages) |
12 October 2022 | Registered office address changed from 37a Great Cumberland Place Marylebone London W1H 7TD England to 59B Prince's Gate Exhibition Road South Kensington London SW7 2PD on 12 October 2022 (1 page) |
31 December 2021 | Appointment of Mr. Javaid Hussain Mallick as a director on 30 December 2021 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 October 2021 | Notification of Mustafa Raihan Choudhury as a person with significant control on 21 September 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
5 October 2021 | Cessation of Raihan Reza Choudhury as a person with significant control on 15 September 2021 (1 page) |
14 August 2021 | Termination of appointment of Mustafa Choudhury as a director on 1 August 2021 (1 page) |
11 July 2021 | Termination of appointment of Javaid Hussain Mallick as a director on 11 July 2021 (1 page) |
28 April 2021 | Appointment of Mr. Mustafa Choudhury as a director on 14 April 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
31 May 2019 | Appointment of Mr Javaid Hussain Mallick as a director on 29 May 2019 (2 pages) |
17 December 2018 | Appointment of Mr Abdullah Sheesha as a director on 14 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
2 November 2018 | Termination of appointment of Abdullah Sheesha as a director on 1 November 2018 (1 page) |
30 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Director's details changed for Mr Raihan Reza Choudhury on 7 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Raihan Reza Choudhury on 7 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Abdullah Sheesha on 7 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Javaid Hussain Mallick as a director on 16 March 2018 (1 page) |
28 February 2018 | Appointment of Mr Abdullah Sheesha as a director on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Javaid Hussain Mallick as a director on 28 February 2018 (2 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
26 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Notification of Raihan Reza Choudhury as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 September 2017 | Notification of Raihan Reza Choudhury as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Raihan Reza Choudhury as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 September 2017 | Registered office address changed from 37a Great Cumberland Place Mayfair London W1H 7TD to 37a Great Cumberland Place Marylebone London W1H 7TD on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 37a Great Cumberland Place Mayfair London W1H 7TD to 37a Great Cumberland Place Marylebone London W1H 7TD on 5 September 2017 (1 page) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Registered office address changed from , 37a Great Cumberland Place, Mayfair, London, England, W1H 7TD, United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from , 37a Great Cumberland Place, Mayfair, London, England, W1H 7TD, United Kingdom on 15 August 2013 (1 page) |
15 July 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
15 July 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Raihan Choudhury on 10 September 2012 (2 pages) |
14 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Director's details changed for Raihan Choudhury on 10 September 2012 (2 pages) |
14 June 2013 | Registered office address changed from , 37a Great Cumberland Place, London, W1H 7TD, United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from , 37a Great Cumberland Place, London, W1H 7TD, United Kingdom on 14 June 2013 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary suhail choudhury (1 page) |
7 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated secretary suhail choudhury (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 November 2005 | Ad 23/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 November 2005 | Ad 23/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 28/05/05; full list of members (2 pages) |
23 August 2005 | Return made up to 28/05/05; full list of members (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (11 pages) |
28 May 2004 | Incorporation (11 pages) |