163 City Road
London
EC1V 1NR
Director Name | Gazmend Pacarada |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2009) |
Role | Company Director |
Correspondence Address | 57 Kennistoun House Leighton Road London NW5 2UT |
Secretary Name | Valdet Pacarada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 2006) |
Role | Secretary |
Correspondence Address | 57 Kennistoun House Leighton Road London NW5 2UT |
Secretary Name | Fatlume Kikaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2006(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 2012) |
Role | Company Director |
Correspondence Address | 63 Dryburgh Gardens The Hyde London NW9 9TY |
Director Name | Mr Arban Berisha |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Telephone | 07 881427916 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Beshir Mulaku 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,810 |
Cash | £1,212 |
Current Liabilities | £42,002 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
26 October 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
26 October 2022 | Notification of Fevzije Mulaku as a person with significant control on 20 December 2021 (2 pages) |
9 March 2022 | Registered office address changed from C/O Solid Limited 411 Davina House 137 - 149 Goswell Road London EC1V 7ET to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page) |
25 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
21 May 2018 | Director's details changed for Mr Beshir Mulaku on 20 April 2018 (2 pages) |
21 May 2018 | Change of details for Mr Beshir Mulaku as a person with significant control on 20 April 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Beshir Mulaku on 22 November 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Beshir Mulaku on 22 November 2015 (2 pages) |
25 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ England on 31 October 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ England on 31 October 2013 (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 March 2012 | Termination of appointment of Fatlume Kikaj as a secretary (1 page) |
28 March 2012 | Registered office address changed from 26 Holders Hill Crescent London NW4 1ND England on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Fatlume Kikaj as a secretary (1 page) |
28 March 2012 | Termination of appointment of Arban Berisha as a director (1 page) |
28 March 2012 | Termination of appointment of Arban Berisha as a director (1 page) |
28 March 2012 | Appointment of Mr Beshir Mulaku as a director (2 pages) |
28 March 2012 | Registered office address changed from 26 Holders Hill Crescent London NW4 1ND England on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Beshir Mulaku as a director (2 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Amended accounts made up to 31 January 2010 (7 pages) |
19 August 2010 | Amended accounts made up to 31 January 2010 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Appointment of Mr Arban Berisha as a director (2 pages) |
16 December 2009 | Termination of appointment of Gazmend Pacarada as a director (1 page) |
16 December 2009 | Registered office address changed from 57 Kennistoun House Leighton Road London NW5 2UT on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 57 Kennistoun House Leighton Road London NW5 2UT on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Gazmend Pacarada as a director (1 page) |
16 December 2009 | Appointment of Mr Arban Berisha as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
4 May 2007 | Return made up to 30/01/07; full list of members (6 pages) |
4 May 2007 | Return made up to 30/01/07; full list of members (6 pages) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
30 January 2006 | Incorporation (15 pages) |
30 January 2006 | Incorporation (15 pages) |