200 Marylebone Road
London
NW1 5PL
Secretary Name | Mr Syed Humayun Sultan |
---|---|
Status | Closed |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cranleigh Gardens Harrow Middlesex HA3 0UP |
Registered Address | 10 Crawford Place London W1H 5NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Sharliza Binti Shamsuddin 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page) |
13 October 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages) |
13 October 2010 | Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages) |
13 October 2010 | Director's details changed for Miss Sharliza Shamsuddin on 2 October 2009 (3 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Syed Humayun Sultan on 2 October 2009 (2 pages) |
29 September 2009 | Incorporation (14 pages) |
29 September 2009 | Incorporation (14 pages) |