London
SE19 1UR
Secretary Name | Tara Abdulla |
---|---|
Nationality | Iraqi |
Status | Current |
Appointed | 08 January 2005(2 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Pharmacist |
Correspondence Address | Broke House Orpington Road Chislehurst BR7 6RA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Broke House Orpington Road Chislehurst Kent BR7 6RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
100 at £1 | Wisam Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,791 |
Cash | £63,694 |
Current Liabilities | £42,096 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
28 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
9 March 2020 | Secretary's details changed for Tara Abdulla on 1 January 2018 (1 page) |
9 March 2020 | Change of details for Dr Wisam Ali as a person with significant control on 1 January 2018 (2 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
20 December 2018 | Registered office address changed from 30 Kingswood Drive London SE19 1UR to Broke House Orpington Road Chislehurst Kent BR7 6RA on 20 December 2018 (1 page) |
8 December 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
28 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
24 June 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members
|
5 February 2007 | Return made up to 06/01/07; full list of members
|
28 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 January 2005 | New director appointed (2 pages) |
6 January 2005 | Incorporation (15 pages) |
6 January 2005 | Incorporation (15 pages) |