5th Floor
London
EC3A 7LP
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88-90 Hatton Garden Holborn London EC1N 8PG |
Director Name | Mr Balal Ahmed Butt |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Ferguson House Cranbrook Road Ilford Essex IG1 4PU |
Director Name | Mr Nomaan Jamal |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ |
Director Name | Mrs Zareena Khan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ |
Director Name | Mr Nomaan Jamal |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Aldgate 4th Floor London EC3N 1RE |
Director Name | Mr John Atkinson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leman Street 2nd Floor London E1 8EW |
Director Name | Mrs Zareena Khan |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldgate London EC3N 1RE |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nomaan Jamal 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 April 2024 | Withdraw the company strike off application (1 page) |
---|---|
11 April 2024 | Voluntary strike-off action has been suspended (1 page) |
19 March 2024 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2024 | Application to strike the company off the register (1 page) |
28 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
12 October 2022 | Amended micro company accounts made up to 31 July 2021 (2 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 January 2022 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2021 | Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021 (1 page) |
17 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
7 May 2020 | Amended total exemption full accounts made up to 31 July 2019 (9 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 January 2020 | Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 January 2020 (1 page) |
23 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
5 June 2018 | Cessation of Zareena Khan as a person with significant control on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Nomaan Jamal as a director on 1 June 2018 (2 pages) |
5 June 2018 | Notification of Nomaan Jamal as a person with significant control on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Zareena Khan as a director on 31 May 2018 (1 page) |
5 June 2018 | Termination of appointment of John Atkinson as a director on 31 May 2018 (1 page) |
5 June 2018 | Registered office address changed from C/O Laymont Ltd 1 Aldgate London EC3N 1RE England to 28 Leman Street 2nd Floor London E1 8EW on 5 June 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
5 February 2017 | Appointment of Mrs Zareena Khan as a director on 1 February 2017 (2 pages) |
5 February 2017 | Appointment of Mrs Zareena Khan as a director on 1 February 2017 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
22 January 2017 | Appointment of Mr John Atkinson as a director on 10 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr John Atkinson as a director on 10 January 2017 (2 pages) |
22 January 2017 | Termination of appointment of Nomaan Jamal as a director on 9 January 2017 (1 page) |
22 January 2017 | Registered office address changed from C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Laymont Ltd 1 Aldgate London EC3N 1RE on 22 January 2017 (1 page) |
22 January 2017 | Termination of appointment of Nomaan Jamal as a director on 9 January 2017 (1 page) |
22 January 2017 | Registered office address changed from C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Laymont Ltd 1 Aldgate London EC3N 1RE on 22 January 2017 (1 page) |
18 November 2016 | Registered office address changed from C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ England to C/O Jamalson Holdings Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
17 November 2016 | Registered office address changed from C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ to C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Zareena Khan as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Nomaan Jamal as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Nomaan Jamal as a director on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ to C/O Jamalson Ltd 43 Berkeley Square Suite 4 London W1J 5FJ on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Zareena Khan as a director on 17 November 2016 (1 page) |
5 October 2016 | Appointment of Mrs Zareena Khan as a director on 1 August 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Zareena Khan as a director on 1 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Nomaan Jamal as a director on 1 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Nomaan Jamal as a director on 1 August 2016 (1 page) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Nomaan Jamal as a director on 1 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Balal Ahmed Butt as a director on 2 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Nomaan Jamal as a director on 1 December 2015 (2 pages) |
31 July 2015 | Company name changed quantum risk solutions LTD\certificate issued on 31/07/15
|
31 July 2015 | Company name changed quantum risk solutions LTD\certificate issued on 31/07/15
|
30 July 2015 | Registered office address changed from C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT to C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT to C/O Servca Group 43 Servca Asset Management Limited Berkeley Square London W1J 5FJ on 30 July 2015 (1 page) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Company name changed interserv LIMITED\certificate issued on 29/04/15
|
29 April 2015 | Company name changed interserv LIMITED\certificate issued on 29/04/15
|
28 April 2015 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to C/O Quantum Risk Solutions 40 Gracechurch Street London EC3V 0BT on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Balal Ahmed Butt on 21 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Balal Ahmed Butt on 21 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Appointment of Balal Ahmed Butt as a director on 18 March 2015 (2 pages) |
22 April 2015 | Appointment of Balal Ahmed Butt as a director on 18 March 2015 (2 pages) |
19 March 2015 | Company name changed traction network (NI) LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Company name changed traction network (NI) LIMITED\certificate issued on 19/03/15
|
18 March 2015 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Peter Jobling as a director on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 88-90 Hatton Garden Holborn London EC1N 8PG on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Richard Peter Jobling as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Third Party Formations Limited as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Third Party Formations Limited as a director on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 88-90 Hatton Garden Holborn London EC1N 8PG on 18 March 2015 (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Third Party Formations Limited on 3 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 3 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2007 | Incorporation (14 pages) |
3 July 2007 | Incorporation (14 pages) |