London
W1S 2EU
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | PONT Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Secretary Name | Pg Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 45 Pont Street London SW1X 0BX |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Cannon Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
3 June 2021 | Registered office address changed from 24 Savile Row London W1S 2ES England to 28 Savile Row London W1S 2EU on 3 June 2021 (1 page) |
19 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
28 April 2020 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 24 Savile Row London W1S 2ES on 28 April 2020 (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
18 October 2018 | Termination of appointment of Martin Robert Henderson as a secretary on 5 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Bibi Rahima Ally as a director on 5 October 2018 (1 page) |
3 September 2018 | Appointment of Mr Adrian Braimer Jones as a director on 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Ely Michel Ruimy as a person with significant control on 19 September 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Ely Michel Ruimy as a person with significant control on 7 September 2017 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
11 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Mr Martin Robert Henderson on 16 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mr Martin Robert Henderson on 16 August 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 November 2008 | Director appointed bibi rahima ally (3 pages) |
24 November 2008 | Director appointed bibi rahima ally (3 pages) |
20 November 2008 | Secretary appointed martin robert henderson (2 pages) |
20 November 2008 | Secretary appointed martin robert henderson (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 45 pont street london SW1X 0BX (1 page) |
15 October 2008 | Appointment terminated secretary pg secretarial services LIMITED (1 page) |
15 October 2008 | Appointment terminated director pont street nominees LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary pg secretarial services LIMITED (1 page) |
15 October 2008 | Appointment terminated director pont street nominees LIMITED (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 45 pont street london SW1X 0BX (1 page) |
19 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (6 pages) |
16 August 2007 | Incorporation (16 pages) |
16 August 2007 | Incorporation (16 pages) |