London
NW4 4DJ
Director Name | Mrs Nausheen Al Sheikh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 April 2021) |
Role | Art Consultant |
Country of Residence | England |
Correspondence Address | 483 483 Green Lanes London N13 4BS |
Website | vesica.ws |
---|---|
Email address | [email protected] |
Telephone | 020 81338050 |
Telephone region | London |
Registered Address | 483 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,988 |
Cash | £7,546 |
Current Liabilities | £15,083 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 January 2021 | Application to strike the company off the register (1 page) |
15 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
2 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
7 August 2019 | Registered office address changed from 483 483 Green Lanes London N13 4BS England to 483 483 Green Lanes London N13 4BS on 7 August 2019 (1 page) |
7 August 2019 | Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ to 483 483 Green Lanes London N13 4BS on 7 August 2019 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Ms Nausheen Al Sheikh on 5 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Meezaan-Ud-Din Abdu Dhil-Jalali Wal-Ikram on 5 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Asif Nawaz on 5 December 2014 (3 pages) |
20 January 2015 | Director's details changed for Asif Nawaz on 5 December 2014 (3 pages) |
20 January 2015 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 5 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (12 pages) |
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
13 February 2013 | Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from Vesica Ltd 137-139 Brent Street London NW4 4DJ England on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from C/O Asif Nawaz 7 Brigadier House 12 Heritage Avenue London NW9 5EN United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Asif Nawaz 7 Brigadier House 12 Heritage Avenue London NW9 5EN United Kingdom on 13 February 2013 (1 page) |
12 February 2013 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Ms Nausheen Sheikh-Nawaz on 1 February 2013 (2 pages) |
12 November 2012 | Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 16-24 Underwood Street London N1 7JQ United Kingdom on 12 November 2012 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Appointment of Ms Nausheen Sheikh-Nawaz as a director (2 pages) |
1 March 2012 | Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page) |
1 March 2012 | Appointment of Ms Nausheen Sheikh-Nawaz as a director (2 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from 7 Brigadier House 12 Heritage Avenue London Middlesex NW9 5EN England on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|