Company NameGnomen Limited
DirectorsHassan Nurettin Hassan and Montana Hassan
Company StatusActive
Company Number05607551
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hassan Nurettin Hassan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address189 Malpas Road
London
SE4 1BQ
Secretary NameMr Hassan Nurettin Hassan
NationalityBritish
StatusCurrent
Appointed31 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address189 Malpas Road
London
SE4 1BQ
Director NameMr Montana Hassan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unit 2 Greenwich Quay
Clarence Road
London
SE8 3EY
Director NameMr Onur Tahsin Ibrahim
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 De Bohun Avenue
Southgate
London
N14 4PU
Director NameAqeel Malik
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCo Director
Country of ResidencePakistan
Correspondence Address730/A E-Block
Canal View
Lahore 54000
Pakistan
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websiteestatesuite.co.uk

Location

Registered AddressStudio 219 Paynes Wharfe
23-25 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aqeel Malik
33.33%
Ordinary B
100 at £1Hassan Nurettin Hassan
33.33%
Ordinary
100 at £1Montana Hassan
33.33%
Ordinary C

Financials

Year2014
Net Worth-£7,038
Cash£542
Current Liabilities£33,296

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
5 July 2023Director's details changed for Mr Hassan Nurettin Hassan on 5 July 2023 (2 pages)
5 July 2023Secretary's details changed for Mr Hassan Nurettin Hassan on 5 July 2023 (1 page)
5 July 2023Registered office address changed from 2nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY to Studio 219 Paynes Wharfe 23-25 Wharf Street London SE8 3GG on 5 July 2023 (1 page)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 September 2022Notification of Montana Hassan as a person with significant control on 30 June 2020 (2 pages)
30 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 November 2021Amended accounts made up to 31 October 2020 (6 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
6 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
12 August 2020Cessation of Aqeel Malik as a person with significant control on 30 June 2020 (1 page)
12 August 2020Change of details for Mr Hassan Nurettin Hassan as a person with significant control on 30 June 2020 (2 pages)
11 August 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 150
(4 pages)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
15 November 2017Amended total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
3 August 2016Termination of appointment of Aqeel Malik as a director on 2 August 2016 (1 page)
3 August 2016Termination of appointment of Aqeel Malik as a director on 2 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 July 2016Appointment of Mr Montana Hassan as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Montana Hassan as a director on 1 July 2016 (2 pages)
23 June 2016Director's details changed for Aqeel Malik on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Aqeel Malik on 23 June 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300
(6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300
(6 pages)
31 October 2014Registered office address changed from Unit 3a Nice Business Park Sylvan Grove London SE15 1PD to 2Nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Unit 3a Nice Business Park Sylvan Grove London SE15 1PD to 2Nd Floor, Unit 2 Greenwich Quay Clarence Road London SE8 3EY on 31 October 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(6 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
10 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 March 2012Resolutions
  • RES13 ‐ Allot shares 28/11/2011
(1 page)
20 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
20 March 2012Resolutions
  • RES13 ‐ Allot shares 28/11/2011
(1 page)
20 March 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 300
(4 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 September 2011Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road, Hillingdon Heath Middlesex UB10 0LT on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Redmead House C/O Chhaya Hare Wilson Uxbridge Road, Hillingdon Heath Middlesex UB10 0LT on 30 September 2011 (1 page)
20 September 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Aqeel Malik on 1 November 2009 (2 pages)
19 September 2011Director's details changed for Aqeel Malik on 1 November 2009 (2 pages)
19 September 2011Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages)
19 September 2011Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages)
19 September 2011Director's details changed for Aqeel Malik on 1 November 2009 (2 pages)
19 September 2011Director's details changed for Hassan Nurettin Hassan on 1 November 2009 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 June 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 June 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
10 June 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2010Administrative restoration application (3 pages)
4 June 2010Administrative restoration application (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Return made up to 31/10/08; full list of members (4 pages)
9 April 2009Return made up to 31/10/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o chhaya & company, oakleigh house uxbridge road, hillington, middlesex UB10 0LU (1 page)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o chhaya & company, oakleigh house uxbridge road, hillington, middlesex UB10 0LU (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
22 January 2007Return made up to 31/10/06; full list of members (3 pages)
22 January 2007Return made up to 31/10/06; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 32 willoughby road, hornsey, london N8 0JG (1 page)
22 August 2006Registered office changed on 22/08/06 from: 32 willoughby road, hornsey, london N8 0JG (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2005Registered office changed on 25/11/05 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page)
25 November 2005New secretary appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005Incorporation (8 pages)
31 October 2005Incorporation (8 pages)