London
WC1X 8DX
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298a Gray's Inn Road London WC1X 8DX |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 298a Gray's Inn Road London WC1X 8DX |
Director Name | Mr Shafiq Mughal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 356 Dunstable Road Luton Bedfordshire LU4 8JS |
Secretary Name | Sardar Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Dunstable Road Luton Bedfordshire LU4 8JS |
Director Name | Mr Mohammed Younas Baig |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 April 2015(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298a Gray's Inn Road London WC1X 8DX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 298a Gray's 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 | Over 10 other UK companies use this postal address |
1 at £1 | Shafiq Mughal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £35,884 |
Current Liabilities | £36,877 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (2 days from now) |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 August 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
19 December 2022 | Termination of appointment of Zia Ullah Khan as a director on 19 December 2022 (1 page) |
20 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 7 April 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 March 2021 | Termination of appointment of Shafiq Mughal as a director on 17 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Wasim Khan as a director on 16 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Zia Ullah Khan as a director on 16 March 2021 (2 pages) |
27 July 2020 | Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Sardar Begum as a secretary on 12 March 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
17 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (13 pages) |
17 March 2017 | Amended total exemption full accounts made up to 31 March 2016 (13 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 April 2015 | Termination of appointment of Mohammed Younas Baig as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Shafiq Mughal as a director on 22 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Mohammed Younas Baig as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Shafiq Mughal as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Shafiq Mughal as a director on 22 April 2015 (1 page) |
23 April 2015 | Appointment of Mr Shafiq Mughal as a director on 22 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Mohammed Younas Baig as a director on 22 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Mohammed Younas Baig as a director on 22 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page) |
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
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) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
29 February 2012 | Amended accounts made up to 31 March 2011 (12 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Shafiq Mughal on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from e c brown and batts delta house 175-177 borough high street london SE1 1HR (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from e c brown and batts delta house 175-177 borough high street london SE1 1HR (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
1 June 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
1 June 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Incorporation (14 pages) |