Bishopsgate
London
EC2M 4NS
Director Name | Mr Kashif Raza Akram |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(5 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS |
Director Name | Afnan Bashir |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hollybush Hill London E11 1PX |
Director Name | Mr Faisal Haque |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Vicarage Road Surrey CR0 4JS |
Director Name | Mr Horun Meah |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bath Terrace London SE1 6QE |
Director Name | Mr George William Groves |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-8 Longcroft House Victoria Avenue London EC2M 4NS |
Secretary Name | Kashif Akram |
---|---|
Status | Resigned |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Wrap It Up Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS |
Website | www.wrapitup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32061351 |
Telephone region | London |
Registered Address | Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £377,571 |
Cash | £10,780 |
Current Liabilities | £9,210 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
14 November 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property at arch number 11 abbey road stratford title number EGL235415, leasehold property at arch number 12 abbey road stratford title number EGL235418 and leasehold property at arch number 13 abbey road stratford title number EGL235419. Outstanding |
---|---|
14 November 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property at units 6 and 7 abbey trading point canning road stratford london title number EGL259450 and freehold property at units 9 and 10 abbey trading point canning road stratford london title number EGL241823. Outstanding |
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 26 January 2021 with updates (12 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (17 pages) |
26 November 2019 | Resolutions
|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 June 2019 | Resolutions
|
28 May 2019 | Confirmation statement made on 5 May 2019 with updates (20 pages) |
17 May 2019 | Secretary's details changed for Kashif Raza Akram on 17 May 2019 (1 page) |
22 May 2018 | Confirmation statement made on 5 May 2018 with updates (19 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Director's details changed for Mr Tayub Mushtaq on 1 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Tayub Mushtaq on 1 June 2017 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (20 pages) |
18 May 2017 | Confirmation statement made on 4 April 2017 with updates (20 pages) |
15 March 2016 | Appointment of Kashif Raza Akram as a secretary on 1 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Appointment of Kashif Raza Akram as a secretary on 1 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 December 2015 | Registered office address changed from C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW England to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW England to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 3 December 2015 (1 page) |
27 November 2015 | Termination of appointment of George William Groves as a director on 30 June 2015 (1 page) |
27 November 2015 | Termination of appointment of George William Groves as a director on 30 June 2015 (1 page) |
27 November 2015 | Registered office address changed from C/O Wrap It Up 2-8 Longcroft House Victoria Avenue London EC2M 4NS to C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from C/O Wrap It Up 2-8 Longcroft House Victoria Avenue London EC2M 4NS to C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW on 27 November 2015 (1 page) |
4 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
26 January 2015 | Appointment of Mr Kashif Raza Akram as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Kashif Raza Akram as a director on 1 January 2015 (2 pages) |
3 December 2014 | Registration of charge 071064190002, created on 14 November 2014 (8 pages) |
3 December 2014 | Registration of charge 071064190003, created on 14 November 2014 (8 pages) |
3 December 2014 | Registration of charge 071064190003, created on 14 November 2014 (8 pages) |
3 December 2014 | Registration of charge 071064190002, created on 14 November 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Registration of charge 071064190001 (26 pages) |
1 July 2014 | Registration of charge 071064190001 (26 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages) |
12 February 2014 | Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages) |
12 February 2014 | Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages) |
12 February 2014 | Register(s) moved to registered office address (1 page) |
12 February 2014 | Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages) |
12 February 2014 | Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages) |
12 February 2014 | Register(s) moved to registered office address (1 page) |
12 February 2014 | Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages) |
12 November 2013 | Registered office address changed from 71 Matilda House St. Katharines Way London E1W 1LG on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 71 Matilda House St. Katharines Way London E1W 1LG on 12 November 2013 (1 page) |
5 August 2013 | Appointment of Mr George William Groves as a director (2 pages) |
5 August 2013 | Appointment of Mr George William Groves as a director (2 pages) |
3 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
3 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
3 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Register inspection address has been changed (1 page) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Register(s) moved to registered inspection location (1 page) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Register inspection address has been changed (1 page) |
4 January 2013 | Termination of appointment of Faisal Haque as a director (1 page) |
4 January 2013 | Termination of appointment of Afnan Bashir as a director (1 page) |
4 January 2013 | Termination of appointment of Faisal Haque as a director (1 page) |
4 January 2013 | Termination of appointment of Afnan Bashir as a director (1 page) |
5 December 2012 | Appointment of Mr Horun Meah as a director (3 pages) |
5 December 2012 | Appointment of Mr Horun Meah as a director (3 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
1 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (14 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Registered office address changed from Unit Lg2 Universal House 88-94 Wentworth Street London E1 7SA on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Unit Lg2 Universal House 88-94 Wentworth Street London E1 7SA on 15 June 2011 (2 pages) |
9 June 2011 | Appointment of Mr Tayub Mushtaq as a director (3 pages) |
9 June 2011 | Appointment of Mr Tayub Mushtaq as a director (3 pages) |
6 May 2011 | Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|