Sydenham
London
SE26 5EF
Director Name | Mr Adnan Ali Khan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Overstream, Loudwater Rickmansworth Hertfordshire WD3 4LD |
Secretary Name | Ms Farah Hussain |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Cottage Overstream Loudwater Rickmansworth Hertfordshire WD3 4LD |
Director Name | Mr Syed Sohrab Hussain |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
Telephone | 08447361922 |
---|---|
Telephone region | Unknown |
Registered Address | Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Syed Sohrab Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,085 |
Current Liabilities | £6,978 |
Latest Accounts | 26 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 26 March 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 26 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
16 February 2024 | Director's details changed for Mr Adnan Ali Khan on 16 February 2024 (2 pages) |
---|---|
16 February 2024 | Change of details for Mr Adnan Ali Khan as a person with significant control on 16 February 2024 (2 pages) |
16 February 2024 | Director's details changed for Mr Adnan Ali Khan on 16 February 2024 (2 pages) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2023 | Notification of Adnan Ali Khan as a person with significant control on 27 June 2022 (2 pages) |
22 June 2023 | Cessation of Syed Sohrab Hussain as a person with significant control on 27 June 2022 (1 page) |
22 June 2023 | Appointment of Mr Adnan Ali Khan as a director on 27 June 2022 (2 pages) |
22 June 2023 | Termination of appointment of Syed Sohrab Hussain as a director on 27 June 2022 (1 page) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
31 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | Micro company accounts made up to 26 June 2018 (5 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Amended micro company accounts made up to 27 June 2017 (2 pages) |
25 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 27 June 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 March 2017 | Micro company accounts made up to 27 June 2016 (2 pages) |
26 March 2017 | Micro company accounts made up to 27 June 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 August 2016 | Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 19 August 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
25 May 2016 | Termination of appointment of Farah Hussain as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Farah Hussain as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 27 June 2015 (3 pages) |
25 February 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
27 April 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 February 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
15 February 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 January 2014 | Termination of appointment of Adnan Khan as a director (1 page) |
8 January 2014 | Appointment of Mr Syed Sohrab Hussain as a director (2 pages) |
8 January 2014 | Appointment of Mr Syed Sohrab Hussain as a director (2 pages) |
8 January 2014 | Termination of appointment of Adnan Khan as a director (1 page) |
6 October 2013 | Registered office address changed from 5 Chippenham Road London W9 2AH United Kingdom on 6 October 2013 (1 page) |
6 October 2013 | Registered office address changed from 5 Chippenham Road London W9 2AH United Kingdom on 6 October 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from Park House 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Park House 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Park House 15-23 Greenhill Crescent Watford Business Park Watford WD18 8PH on 7 June 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Incorporation (16 pages) |
11 June 2009 | Incorporation (16 pages) |