London
WC1X 8DX
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mr Wasim Ullah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mrs Kelly Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2009) |
Role | Secretary |
Correspondence Address | 8 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(7 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Harper Road London SE1 6AW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Wasim Ullah Khan 50.00% Ordinary |
---|---|
50 at £1 | Zia Ullah Khan 50.00% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
26 June 2020 | Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to 298 Gray's Inn Road London WC1X 8DX on 26 June 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 August 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
23 April 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
23 April 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
23 April 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Kelly Beattie as a secretary (1 page) |
15 June 2010 | Termination of appointment of Kelly Beattie as a secretary (1 page) |
19 January 2010 | Company name changed croydon lettings LIMITED\certificate issued on 19/01/10
|
19 January 2010 | Company name changed croydon lettings LIMITED\certificate issued on 19/01/10
|
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Resolutions
|
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 May 2009 | Secretary's change of particulars / kelly beattie / 01/06/2008 (1 page) |
7 May 2009 | Secretary's change of particulars / kelly beattie / 01/06/2008 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
17 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 May 2008 | Secretary appointed kelly beattie (2 pages) |
20 May 2008 | Appointment terminated secretary wasim khan (1 page) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Appointment terminated secretary wasim khan (1 page) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Secretary appointed kelly beattie (2 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
4 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
16 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (14 pages) |
21 April 2005 | Incorporation (14 pages) |