London
NW10 7TR
Secretary Name | Mr Zafar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
Director Name | Gohar Ayub Raja |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 83 Augustine Road Harrow Wealdstone HA3 5NT |
Secretary Name | Sophia Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Augustine Road Harrow Wealdstone HA3 5NT |
Secretary Name | Mr Arshad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rosebank Avenue Sudbury Wembley Middlesex HA0 2TL |
Registered Address | Unimix House, Platinum Suite Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Zafar Ali 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
1 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 July 2017 | Notification of Zafar Ali as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Zafar Ali as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 October 2016 | Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page) |
24 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 September 2012 | Secretary's details changed for Mr Zafar Ali on 26 September 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Secretary's details changed for Mr Zafar Ali on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Zafar Ali on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Registered office address changed from 25 Rosebank Avenue Wembley Middlesex HA0 2TL United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 25 Rosebank Avenue Wembley Middlesex HA0 2TL United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Mr Zafar Ali on 26 September 2012 (2 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
18 September 2008 | Company name changed avant-garde management services LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed avant-garde management services LIMITED\certificate issued on 19/09/08 (2 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Appointment terminated secretary arshad ali (1 page) |
14 July 2008 | Appointment terminated secretary arshad ali (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Secretary appointed mr zafar ali (1 page) |
14 July 2008 | Secretary appointed mr zafar ali (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 83 augustine road harrow wealdstone middlesex HA3 5NT (1 page) |
24 April 2008 | Appointment terminated secretary sophia raja (1 page) |
24 April 2008 | Director appointed mr zafar ali (1 page) |
24 April 2008 | Appointment terminated director gohar raja (1 page) |
24 April 2008 | Director appointed mr zafar ali (1 page) |
24 April 2008 | Appointment terminated secretary sophia raja (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Appointment terminated director gohar raja (1 page) |
24 April 2008 | Secretary appointed mr arshad ali (1 page) |
24 April 2008 | Return made up to 25/06/07; full list of members (3 pages) |
24 April 2008 | Return made up to 25/06/07; full list of members (3 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Secretary appointed mr arshad ali (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 83 augustine road harrow wealdstone middlesex HA3 5NT (1 page) |
14 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 August 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
14 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (6 pages) |
21 July 2004 | Company name changed avant-garde accountancy services LIMITED\certificate issued on 21/07/04 (2 pages) |
21 July 2004 | Company name changed avant-garde accountancy services LIMITED\certificate issued on 21/07/04 (2 pages) |
25 June 2004 | Incorporation (9 pages) |
25 June 2004 | Incorporation (9 pages) |