London
W2 2PE
Secretary Name | Mr Hamid Pahlavanijoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 104, Dorset House Gloucester Place London NW1 5AG |
Director Name | Mr Dilman Ismail Mahmoud |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(7 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Helens Road London W13 9AG |
Director Name | Mr Abid Ali Hussein |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Restaurantur |
Country of Residence | United Kingdom |
Correspondence Address | Flat5 Romney Court Shepherds Bush Green Ffordd William Morgan London W12 8PY |
Website | khansrestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 020 77275420 |
Telephone region | London |
Registered Address | 1st Floor 182-184 Edgware Road London W2 2DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£230,783 |
Cash | £10,189 |
Current Liabilities | £19,967 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 June 2023 (overdue) |
22 September 2022 | Order of court to wind up (3 pages) |
---|---|
5 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
17 August 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 January 2021 | Registered office address changed from Hadson House Suite 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 27 January 2021 (1 page) |
30 September 2020 | Registered office address changed from 27 Westbourne Grove London W2 4UA to Hadson House Suite 2 432 Edgware Road London W2 1EG on 30 September 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 January 2018 | Secretary's details changed for Mr Hamid Pahlavanijoo on 6 March 2013 (1 page) |
12 January 2018 | Secretary's details changed for Mr Hamid Pahlavanijoo on 6 March 2013 (1 page) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 July 2016 | Termination of appointment of Abid Ali Hussein as a director on 10 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Dilman Ismal Mahmoud as a director on 10 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr Dilman Ismal Mahmoud as a director on 10 June 2016 (2 pages) |
28 July 2016 | Termination of appointment of Abid Ali Hussein as a director on 10 July 2016 (1 page) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Registered office address changed from Flat 16, 25 Porchester Place, London W22PE England on 4 October 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2011 | Registered office address changed from Flat 16, 25 Porchester Place, London W22PE England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Flat 16, 25 Porchester Place, London W22PE England on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Director's details changed for Mr Abid Ali Hussein on 14 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Abid Ali Hussein on 14 May 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (1 page) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Abid Ali Hussein on 14 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Abid Ali Hussein on 14 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Hamid Pahlavanijoo on 14 May 2010 (1 page) |
14 May 2009 | Incorporation (11 pages) |
14 May 2009 | Incorporation (11 pages) |