London
EC3V 9DF
Secretary Name | Arden Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2007(1 year after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 October 2020) |
Correspondence Address | Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Director Name | Muhammad Shafiq Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | P40 Abdullah House New Haseeb Shaheed Colony, Johar Street Faisalabad 38090 |
Director Name | Muhammad Shafiq Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | P40 Abdullah House New Haseeb Shaheed Colony, Johar Street Faisalabad 38090 |
Secretary Name | Secretariat Business Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Director Name | UK Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 2007) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2010) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | www.globalsimulators.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mrs Shamaila Shafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£336,850 |
Cash | £86,771 |
Current Liabilities | £423,671 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
21 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 July 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
26 July 2010 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
27 May 2010 | Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mrs Shamaila Shafiq on 1 May 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Shamaila Shafiq on 8 February 2010 (2 pages) |
4 December 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 December 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 December 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 December 2009 (2 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Arden Secretary Ltd on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Capital Nominees Limited on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Shamaila Shafiq on 1 October 2009 (2 pages) |
4 February 2009 | Ad 04/02/09\gbp si 40@1=40\gbp ic 10/50\ (1 page) |
4 February 2009 | Gbp nc 10/1000\19/01/09 (2 pages) |
4 February 2009 | Ad 04/02/09\gbp si 40@1=40\gbp ic 10/50\ (1 page) |
4 February 2009 | Gbp nc 10/1000\19/01/09 (2 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated director muhammad ahmed (1 page) |
15 January 2009 | Director appointed mrs shamaila shafiq (1 page) |
15 January 2009 | Appointment terminated director muhammad ahmed (1 page) |
15 January 2009 | Director appointed mrs shamaila shafiq (1 page) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page) |
11 December 2007 | Location of register of members (non legible) (1 page) |
11 December 2007 | Location of register of members (non legible) (1 page) |
5 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 16 shearway business park folkestone kent CT19 4RH (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
20 November 2006 | Incorporation (17 pages) |
20 November 2006 | Incorporation (17 pages) |