London
W1H 1NB
Director Name | Fatima Hasani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hilly Fields Loughton Essex IG10 2PR |
Secretary Name | Dervin Zere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Hilly Fields Loughton Essex IG10 2PR |
Director Name | Mr Dervin Zere |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Hillyfields Loughton Essex IG10 2PR |
Director Name | Ms Fiqret Subashi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 01 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 96 Seymour Place London W1H 1NB |
Director Name | Mr Dervin Zere |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Rantree Fold Basildon SS16 5TW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(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 | 27 June 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 96 Seymour Place London W1H 1NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dervin Zere 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,231 |
Cash | £70 |
Current Liabilities | £6,051 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
29 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Termination of appointment of Fiqret Subashi as a director on 1 June 2017 (1 page) |
11 September 2017 | Notification of Dervin Zere as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Termination of appointment of Fiqret Subashi as a director on 1 June 2017 (1 page) |
11 September 2017 | Appointment of Mr Dervin Zere as a director on 1 June 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 September 2017 | Notification of Dervin Zere as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Dervin Zere as a director on 1 June 2017 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Termination of appointment of Dervin Zere as a director on 31 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Dervin Zere as a director on 31 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 July 2014 | Secretary's details changed for Dervin Hasani on 28 August 2013 (1 page) |
23 July 2014 | Director's details changed for Mr Dervin Hasani on 28 August 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr Dervin Hasani on 28 August 2013 (2 pages) |
23 July 2014 | Secretary's details changed for Dervin Hasani on 28 August 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 August 2013 | Secretary's details changed for Besim Hasani on 2 February 2013 (1 page) |
8 August 2013 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Appointment of Ms Fiqret Subashi as a director (2 pages) |
8 August 2013 | Secretary's details changed for Besim Hasani on 2 February 2013 (1 page) |
8 August 2013 | Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages) |
8 August 2013 | Appointment of Ms Fiqret Subashi as a director (2 pages) |
8 August 2013 | Secretary's details changed for Besim Hasani on 2 February 2013 (1 page) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Mr Besim Hasani on 2 February 2013 (2 pages) |
8 August 2013 | Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 August 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 November 2011 | Secretary's details changed for Besim Hasani on 16 February 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Besim Hasani on 16 February 2011 (2 pages) |
24 November 2011 | Director's details changed for Besim Kavani on 16 February 2011 (2 pages) |
24 November 2011 | Director's details changed for Besim Kavani on 16 February 2011 (2 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 March 2011 | Termination of appointment of Fatima Hasani as a director (2 pages) |
1 March 2011 | Appointment of Besim Kavani as a director (3 pages) |
1 March 2011 | Appointment of Besim Kavani as a director (3 pages) |
1 March 2011 | Termination of appointment of Fatima Hasani as a director (2 pages) |
23 September 2010 | Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Besim Hasani on 1 October 2009 (2 pages) |
22 September 2010 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 22 September 2010 (1 page) |
22 September 2010 | Director's details changed for Fatima Hasani on 27 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Fatima Hasani on 27 June 2010 (2 pages) |
22 September 2010 | Registered office address changed from 94-96 Seymour Place London W1H 1NB on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of Aa Company Services Limited as a secretary (1 page) |
22 September 2010 | Termination of appointment of Aa Company Services Limited as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 27 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (14 pages) |
27 June 2006 | Incorporation (14 pages) |