Company NameCabot Services Ltd
DirectorAjaz Ahmed Bashir
Company StatusActive
Company Number06988565
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Previous NameStonebay Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ajaz Ahmed Bashir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Cochrane House Admirals Way
London
E14 9UD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gordon Road
Ilford
Essex
IG1 1SP

Location

Registered Address1 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Temple Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,017
Cash£2,728
Current Liabilities£1,805

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Micro company accounts made up to 30 August 2021 (3 pages)
31 August 2022Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2015Registered office address changed from 15 Gordon Road Ilford Essex IG1 1SP to 1 Cochrane House Admirals Way London E14 9UD on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 15 Gordon Road Ilford Essex IG1 1SP to 1 Cochrane House Admirals Way London E14 9UD on 7 September 2015 (1 page)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
13 July 2015Company name changed stonebay construction LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
13 July 2015Company name changed stonebay construction LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
30 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
1 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
7 October 2009Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 7 October 2009 (1 page)
7 October 2009Appointment of Ajaz Bashir as a director (2 pages)
7 October 2009Termination of appointment of Barbara Kahan as a director (1 page)
7 October 2009Termination of appointment of Barbara Kahan as a director (1 page)
7 October 2009Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 7 October 2009 (1 page)
7 October 2009Appointment of Ajaz Bashir as a director (2 pages)
7 October 2009Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 7 October 2009 (1 page)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)