London
E11 4PT
Secretary Name | Mr Fiaz Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queens Grove Road London E4 7BT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | First Stop Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2008) |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Registered Address | Hunters House 109, Snakes Lane West, Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
12 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 July 2017 | Notification of Muhammad Ammar Faisal as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Notification of Muhammad Ammar Faisal as a person with significant control on 1 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 April 2010 | Director's details changed for Muhammad Ammar Faisal on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Muhammad Ammar Faisal on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 July 2008 | Appointment terminated secretary first stop secretaries LIMITED (1 page) |
29 July 2008 | Appointment terminated secretary first stop secretaries LIMITED (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Secretary's change of particulars / first stop secretaries LIMITED / 01/08/2007 (1 page) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / first stop secretaries LIMITED / 01/08/2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 August 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 August 2005 | Ad 03/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2005 | Company name changed the european golf company limite d\certificate issued on 11/08/05 (3 pages) |
11 August 2005 | Company name changed the european golf company limite d\certificate issued on 11/08/05 (3 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (8 pages) |
26 April 2005 | Incorporation (8 pages) |