West Hampstead
London
NW6 1NB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Director Name | Mr Asad Shaidy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queensway London W2 3RL |
Telephone | 08445769250 |
---|---|
Telephone region | Unknown |
Registered Address | Zaj Associates 41-A Mill Lane West Hampstead London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Asad Shaidy 100.00% Ordinary |
---|
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 August 2023 | Micro company accounts made up to 30 August 2022 (3 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 August 2021 (3 pages) |
31 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
31 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 October 2018 | Registered office address changed from 68 Queensway London W2 3RL to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 4 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
4 October 2018 | Notification of Susan Johal as a person with significant control on 3 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Asad Shaidy as a director on 25 September 2018 (1 page) |
3 October 2018 | Cessation of Asad Shaidy as a person with significant control on 25 September 2018 (1 page) |
3 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 October 2018 | Appointment of Miss Susan Johal as a director on 25 September 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Director's details changed for Asad Shaldy on 28 January 2010 (2 pages) |
22 February 2012 | Director's details changed for Asad Shaldy on 28 January 2010 (2 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from 68 Queensway London London W2 3RL United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 68 Queensway London London W2 3RL United Kingdom on 15 March 2011 (1 page) |
9 February 2010 | Appointment of Asad Shaldy as a director (3 pages) |
9 February 2010 | Appointment of Asad Shaldy as a director (3 pages) |
8 February 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
8 February 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
28 January 2010 | Incorporation (43 pages) |
28 January 2010 | Incorporation (43 pages) |