Great Central Way
London
NW10 0AB
Director Name | Mr Liban Mahdi |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 February 2024(14 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Unit 5 N C R Business Centre Great Central Way London NW10 0AB |
Director Name | Mr Liban Mahdi |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 1 24 Fisherton Street London NW8 8PG |
Website | soulful-beauty.co.uk |
---|---|
Telephone | 020 84594435 |
Telephone region | London |
Registered Address | Unit 5 N C R Business Centre Great Central Way London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
100 at £1 | Liban Madhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,312 |
Cash | £9,382 |
Current Liabilities | £34,438 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 17 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2025 (10 months from now) |
7 June 2013 | Delivered on: 28 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 5 ncr business centre great central way north circular road london. Outstanding |
---|---|
17 May 2013 | Delivered on: 18 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2024 | Notification of Saida Mohamed Sheik as a person with significant control on 13 February 2023 (2 pages) |
---|---|
17 February 2024 | Appointment of Mr Liban Mahdi as a director on 17 February 2024 (2 pages) |
17 February 2024 | Confirmation statement made on 17 February 2024 with updates (4 pages) |
17 February 2024 | Termination of appointment of Liban Mahdi as a director on 17 February 2024 (1 page) |
27 November 2023 | Micro company accounts made up to 27 February 2023 (3 pages) |
28 February 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
24 January 2023 | Micro company accounts made up to 27 February 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
1 March 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 March 2022 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 December 2021 | Appointment of Ms Saida Mohamed Sheik as a director on 19 November 2021 (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 27 February 2018 (2 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
23 May 2018 | Amended total exemption full accounts made up to 28 February 2017 (11 pages) |
8 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 April 2016 | Registered office address changed from 1 Floor , 244 Edgware Road London United Kingdom W2 1DS to Unit 5 N C R Business Centre Great Central Way London NW10 0AB on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from 1 Floor , 244 Edgware Road London United Kingdom W2 1DS to Unit 5 N C R Business Centre Great Central Way London NW10 0AB on 4 April 2016 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 June 2013 | Registration of charge 071637250002 (9 pages) |
28 June 2013 | Registration of charge 071637250002 (9 pages) |
18 May 2013 | Registration of charge 071637250001 (26 pages) |
18 May 2013 | Registration of charge 071637250001 (26 pages) |
10 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
23 February 2010 | Director's details changed for Liban Madhi on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Liban Madhi on 22 February 2010 (2 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|