London
NW10 7FQ
Secretary Name | Mr Sarmad Daneshmand |
---|---|
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lakeside Drive London NW10 7FQ |
Director Name | Mr Bander Mohammed Alweshaigri |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 01 September 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 2 Lakeside Drive London NW10 7FQ |
Website | fxstat.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Lakeside Drive London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £0.01 | Asrar Alabda Group For Trading (Aa Group) 50.00% Ordinary |
---|---|
500k at £0.01 | Sarmad Daneshmand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£833,225 |
Current Liabilities | £2,712 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 30 April 2020
|
29 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
9 February 2021 | Director's details changed for Mr. Bandar Mohamed Alweshaigri on 9 February 2021 (2 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
17 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
16 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
14 August 2018 | Registered office address changed from 1-2 Broadgate Circle London EC2M 2QS England to 2 Lakeside Drive London NW10 7FQ on 14 August 2018 (1 page) |
30 May 2018 | Statement of capital following an allotment of shares on 30 April 2017
|
29 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 30 April 2017
|
25 May 2018 | Cessation of Bandar Mohamed as a person with significant control on 30 April 2017 (1 page) |
14 February 2018 | Statement of capital following an allotment of shares on 30 April 2016
|
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 November 2017 | Registered office address changed from 1-2 Broadgate London EC2M 2QS England to 1-2 Broadgate Circle London EC2M 2QS on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 1-2 Broadgate London EC2M 2QS England to 1-2 Broadgate Circle London EC2M 2QS on 14 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 1-2 Broadgate London EC2M 2QS on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 1-2 Broadgate London EC2M 2QS on 7 November 2017 (1 page) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
31 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (14 pages) |
16 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (14 pages) |
14 March 2016 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 55 Old Broad Street London EC2M 1RX on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 55 Old Broad Street London EC2M 1RX on 14 March 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Registered office address changed from Suite 14474, 2Nd Floor 145-157 St John Street London EC1V 4PW United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Suite 14474, 2Nd Floor 145-157 St John Street London EC1V 4PW United Kingdom on 21 June 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Appointment of Mr. Bandar Mohamed Alweshaigri as a director (2 pages) |
22 September 2010 | Appointment of Mr. Bandar Mohamed Alweshaigri as a director (2 pages) |
21 September 2010 | Registered office address changed from 6 Wilson Gardens Harrow London HA1 4DZ United Kingdom on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from 6 Wilson Gardens Harrow London HA1 4DZ United Kingdom on 21 September 2010 (1 page) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |