Freston Road
London
W10 6TZ
Secretary Name | Mrs Celine Green |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Manchester Drive London W10 5BD |
Registered Address | Suite 3, Sobus Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Iliyasu Maisanda 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
21 April 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
---|---|
2 April 2020 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road London London W10 6TT on 2 April 2020 (1 page) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Termination of appointment of Celine Green as a secretary (1 page) |
29 July 2013 | Termination of appointment of Celine Green as a secretary (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN United Kingdom on 3 March 2011 (1 page) |
12 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2009 | Incorporation (17 pages) |
12 March 2009 | Incorporation (17 pages) |