London
SW3 4XH
Director Name | Mr Imran Haider |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Wellington House The Farmlands Northolt Middlesex UB5 5ET |
Secretary Name | Idnan Modi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 128 Ashurst Drive Ilford Essex IG6 1ED |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 August 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 47 Tamworth Road Croydon CR0 1XS |
Director Name | Mr Eric Kojo Ansah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 14 August 2019(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bywater Street London SW3 4XH |
Director Name | Miss Irim Khan |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(13 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bywater Street London SW3 4XH |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bywater Street London SW3 4XH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 298a Grays Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Wasim Ullah Khan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Termination of appointment of Zia Ullah Khan as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Wasim Khan as a director on 1 July 2020 (2 pages) |
1 July 2020 | Notification of Rahessa Khan as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Appointment of Mr Zia Ullah Khan as a director on 1 July 2020 (2 pages) |
1 July 2020 | Notification of Zia Khan as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Cessation of Zia Ullah Khan as a person with significant control on 1 July 2020 (1 page) |
1 June 2020 | Cessation of Irim Khan as a person with significant control on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Irim Khan as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Miss Irim Khan as a director on 28 May 2020 (2 pages) |
28 May 2020 | Notification of Irim Khan as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Cessation of Wasim Ullah Khan as a person with significant control on 28 May 2020 (1 page) |
20 May 2020 | Termination of appointment of Eric Kojo Ansah as a director on 20 May 2020 (1 page) |
20 May 2020 | Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to 31 Bywater Street London SW3 4XH on 20 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Termination of appointment of Wasim Ullah Khan as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Eric Kojo Ansah as a director on 14 August 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
18 July 2014 | Registered office address changed from 25 - 29 Harper Road London SE1 6AW England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 25 - 29 Harper Road London SE1 6AW England to Berkeley Square House, Berkeley Square Mayfair London W1J 6BD on 18 July 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 47 Tamworth Road Croydon Surrey CR0 1XU on 1 April 2014 (1 page) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Director's details changed for Mr Wasim Ullah Khan on 29 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Wasim Ullah Khan on 29 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 29 March 2013 (1 page) |
29 March 2013 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 29 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Termination of appointment of Idnan Modi as a secretary (1 page) |
6 July 2011 | Termination of appointment of Idnan Modi as a secretary (1 page) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Wasim Ullah Khan on 9 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
18 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 September 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 September 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 July 2008 | Director appointed wasim khan (1 page) |
17 July 2008 | Appointment terminated director imran haider (1 page) |
17 July 2008 | Appointment terminated director imran haider (1 page) |
17 July 2008 | Director appointed wasim khan (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (14 pages) |
15 February 2007 | Incorporation (14 pages) |