Pq Das Nacoes Lisboa
1990-024 Portugal
Director Name | Amir Khan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | Portugal |
Correspondence Address | 22-11 Antero De Quental 22-11 Palmela Village Quinta Do Anjo, 2950-580 Portugal |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Roger Kool |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Sales Director |
Correspondence Address | Schenkeldijk 38 3284 Ln Zuid Beijerland Netherlands 3289yn |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Telephone | 020 88897100 |
---|---|
Telephone region | London |
Registered Address | First Floor 10 Village Way Pinner Middlesex HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Amir Khan 33.33% Ordinary |
---|---|
100k at £1 | Pedro Miguel Duarte Ferreira 33.33% Ordinary |
100k at £1 | Roger Kool 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £202,508 |
Net Worth | -£509 |
Cash | £9,019 |
Current Liabilities | £9,636 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
29 October 2020 | Notification of Trent Holding B.V as a person with significant control on 26 October 2020 (2 pages) |
---|---|
29 October 2020 | Cessation of Roger Kool as a person with significant control on 26 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Roger Kool as a director on 26 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
4 May 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
1 May 2017 | Director's details changed for Amir Khan on 1 March 2017 (2 pages) |
1 May 2017 | Director's details changed for Amir Khan on 1 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
26 April 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Athenaeum Road M P Saunders London N20 9AE on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Athenaeum Road M P Saunders London N20 9AE on 26 April 2017 (1 page) |
28 April 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
28 April 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
27 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 January 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 October 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
21 October 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
23 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (15 pages) |
23 May 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
23 May 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
7 February 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
7 February 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
13 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (15 pages) |
27 February 2009 | Director appointed amir khan (2 pages) |
27 February 2009 | Director appointed pedro miguel duarte ferreira (2 pages) |
27 February 2009 | Director appointed roger kool (2 pages) |
27 February 2009 | Director appointed roger kool (2 pages) |
27 February 2009 | Director appointed pedro miguel duarte ferreira (2 pages) |
27 February 2009 | Director appointed amir khan (2 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Nc inc already adjusted 19/02/09 (1 page) |
26 February 2009 | Nc inc already adjusted 19/02/09 (1 page) |
26 February 2009 | Resolutions
|
24 February 2009 | Registered office changed on 24/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 February 2009 | Appointment terminated director graham cowan (1 page) |
23 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 February 2009 | Appointment terminated director graham cowan (1 page) |
19 February 2009 | Incorporation (16 pages) |
19 February 2009 | Incorporation (16 pages) |