London
NW5 3QB
Director Name | Mo Nico-Consari |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7 Maida Vale London W9 1TQ |
Director Name | Mo Nico-Consari |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rodney Court Maida Vale London W9 1TQ |
Secretary Name | Seyed Ebrahim Jalili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Block E Opecks Close Wexham Slough SL2 4GB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ross-hilton.com |
---|
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mo Nico-consari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,071 |
Cash | £324 |
Current Liabilities | £47,527 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (2 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
10 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 July 2020 | Appointment of Mo Nico-Consari as a director on 7 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Mo Nico-Consari as a director on 10 April 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 October 2019 | Appointment of Mr Paul Richard Grout as a director on 2 October 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
5 April 2019 | Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
25 March 2019 | Notification of Mo Nico-Consari as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 20 July 2018 with no updates (2 pages) |
5 March 2019 | Confirmation statement made on 20 July 2017 with no updates (2 pages) |
5 March 2019 | Administrative restoration application (3 pages) |
5 March 2019 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
5 March 2019 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2019 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 March 2019 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 August 2012 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Total exemption full accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Director's details changed for Mo Nico-Consari on 25 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mo Nico-Consari on 25 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Termination of appointment of Seyed Jalili as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Seyed Jalili as a secretary (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
1 July 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
7 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 March 2007 | Return made up to 20/07/06; full list of members (2 pages) |
7 March 2007 | Return made up to 20/07/06; full list of members (2 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (9 pages) |
20 July 2004 | Incorporation (9 pages) |