Heath
Cardiff
Caerdydd
CF14 4EN
Wales
Director Name | Dr Zena Salih |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP |
Secretary Name | Mr Iliyasu Saidu Maisanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Registered Address | 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 | 7 other UK companies use this postal address |
60 at £1 | Ahmed Hailan 60.00% Ordinary |
---|---|
40 at £1 | Zena Salih 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,275 |
Cash | £30 |
Current Liabilities | £13,305 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 4 June 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
17 July 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 February 2020 | Cessation of Zena Salih as a person with significant control on 4 February 2020 (1 page) |
4 February 2020 | Change of details for Dr Ahmed Hailan as a person with significant control on 4 February 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 August 2018 | Registered office address changed from 44 Unimix House Abbey Road London NW10 7TR England to Sobus Hub 196 Freston Road London W10 6TT on 3 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
3 August 2018 | Change of details for Dr Ahmed Hailan as a person with significant control on 1 June 2018 (2 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
31 July 2017 | Notification of Ahmed Hailan as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Ahmed Hailan as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Zena Salih as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Zena Salih as a person with significant control on 6 April 2016 (2 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Resolutions
|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
23 August 2016 | Director's details changed for Dr Ahmed Hailan on 30 May 2016 (2 pages) |
23 August 2016 | Registered office address changed from 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP to 44 Unimix House Abbey Road London NW10 7TR on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 14 Richborough Way Kingsnorth Ashford Kent TN23 3RP to 44 Unimix House Abbey Road London NW10 7TR on 23 August 2016 (1 page) |
23 August 2016 | Director's details changed for Dr Ahmed Hailan on 30 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Dr Ahmed Hailan on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Dr Ahmed Hailan on 23 August 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Ahmed Hailan on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Termination of appointment of Iliyasu Maisanda as a secretary (1 page) |
3 January 2010 | Termination of appointment of Iliyasu Maisanda as a secretary (1 page) |
3 August 2009 | Appointment terminated director zena salih (1 page) |
3 August 2009 | Appointment terminated director zena salih (1 page) |
4 June 2009 | Incorporation (18 pages) |
4 June 2009 | Incorporation (18 pages) |