Company NameBecome Us Limited
DirectorTanveer Abbas-Zaidi
Company StatusActive - Proposal to Strike off
Company Number06118918
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NamePSC (1283) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTanveer Abbas-Zaidi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleMedical Lab Assist
Correspondence Address231 Du Cane Road
East Acton
London
W12 0BL
Director NameCostelloe Directors Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address11 Burleigh Mansions
20 Charing Cross Road
London
WC2H 0HU
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address231 Ducane Road
East Acton
London
W12 0BL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at 1Tanveer Abbas-zaidi
100.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£1
Current Liabilities£2,423

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Next Accounts Due31 October 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End20 March

Returns

Next Return Due3 April 2017 (overdue)

Filing History

28 August 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Previous accounting period extended from 31 January 2012 to 20 March 2012 (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
1 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 1 March 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
13 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
21 April 2008Return made up to 20/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed (1 page)
21 August 2007Memorandum and Articles of Association (11 pages)
7 August 2007Company name changed psc (1283) LIMITED\certificate issued on 07/08/07 (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
20 February 2007Incorporation (16 pages)