Covent Garden
London
WC2H 9JQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Imran Ishaq |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stratford Drive Wooburn Green Buckinghamshire HP10 0QQ |
Director Name | Mr Bakhtiyar Sadigli |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | Mr Iqbal Suleman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | smithparker.co.uk |
---|---|
Telephone | 020 74090577 |
Telephone region | London |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
60 at £1 | Anar Mammadov 60.00% Ordinary |
---|---|
20 at £1 | Zafar Abassi 20.00% Ordinary |
10 at £1 | Faisab Abbasi 10.00% Ordinary |
10 at £1 | Shuaib Mahammad Abbasi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,895 |
Cash | £40,126 |
Current Liabilities | £33,231 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 September 2023 | Application to strike the company off the register (1 page) |
13 September 2023 | Total exemption full accounts made up to 31 August 2023 (5 pages) |
31 August 2023 | Previous accounting period shortened from 30 November 2023 to 31 August 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
1 December 2022 | Termination of appointment of Iqbal Suleman as a director on 1 December 2022 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (3 pages) |
1 December 2022 | Register inspection address has been changed from 7/8 Conduit Street London W1S 2XF England to 71-75 Shelton Street London WC2H 9JQ (1 page) |
6 October 2022 | Director's details changed for Mr Iqbal Suleman on 6 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from First Flor 7-8 Conduit Street London W1S 2XF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 October 2022 (1 page) |
6 October 2022 | Director's details changed for Mr Zafar Abbasi on 6 October 2022 (2 pages) |
6 October 2022 | Change of details for Mr Zafar Abbasi as a person with significant control on 6 October 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
5 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 July 2018 | Current accounting period extended from 31 August 2018 to 30 November 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
14 February 2017 | Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 July 2014 | Termination of appointment of Bakhtiyar Sadigli as a director on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Bakhtiyar Sadigli as a director on 21 July 2014 (1 page) |
24 June 2014 | Appointment of Mr Bakhtiyar Sadigli as a director (2 pages) |
24 June 2014 | Appointment of Mr Bakhtiyar Sadigli as a director (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 26 January 2012 (1 page) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Register(s) moved to registered inspection location (1 page) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages) |
24 January 2012 | Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR United Kingdom on 24 January 2012 (1 page) |
8 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Imran Ishaq on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages) |
24 September 2010 | Termination of appointment of Imran Ishaq as a director (1 page) |
24 September 2010 | Termination of appointment of Imran Ishaq as a director (1 page) |
24 September 2010 | Director's details changed for Imran Ishaq on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Imran Ishaq on 1 April 2010 (2 pages) |
12 June 2010 | Registered office address changed from Asvsh Accountancy Services 309a Kentish Town Road London NW5 2TJ on 12 June 2010 (1 page) |
12 June 2010 | Registered office address changed from Asvsh Accountancy Services 309a Kentish Town Road London NW5 2TJ on 12 June 2010 (1 page) |
28 September 2009 | Director appointed zafar abbasi (2 pages) |
28 September 2009 | Director appointed zafar abbasi (2 pages) |
9 September 2009 | Director appointed imran ishaq (1 page) |
9 September 2009 | Director appointed imran ishaq (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 309A kentish town road london NW5 2TJ (1 page) |
25 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 309A kentish town road london NW5 2TJ (1 page) |
25 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
24 August 2009 | Incorporation (6 pages) |
24 August 2009 | Incorporation (6 pages) |