London
NW6 7AA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ms Narjes Khazal Jaber |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 21 Pembridge Square London W2 4DP |
Secretary Name | Victor And Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | 7a Maygrove Road London NW6 2EE |
Website | www.njprocurementservices.com |
---|
Registered Address | 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
15 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
4 October 2022 | Notification of Joeness Amara Bangali as a person with significant control on 4 October 2022 (2 pages) |
4 October 2022 | Cessation of Narjes Khazal Jaber as a person with significant control on 4 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Narjes Khazal Jaber as a director on 4 October 2022 (1 page) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
15 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
5 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
2 November 2020 | Registered office address changed from Flat 9 Pembridge Square London W2 4DP England to 43 Berkeley Square London W1J 5FJ on 2 November 2020 (1 page) |
3 August 2020 | Registered office address changed from 2a Maygrove Road London NW6 2EB England to Flat 9 Pembridge Square London W2 4DP on 3 August 2020 (1 page) |
20 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
16 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 August 2018 | Registered office address changed from Flat 9 21 Pembridge Square London W2 4DP England to 2a Maygrove Road London NW6 2EB on 11 August 2018 (1 page) |
11 August 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Finance House 2a Maygorve Road Kilburn London NW6 2EB to Flat 9 21 Pembridge Square London W2 4DP on 3 August 2017 (1 page) |
3 August 2017 | Notification of Narjes Khazal Jaber as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Finance House 2a Maygorve Road Kilburn London NW6 2EB to Flat 9 21 Pembridge Square London W2 4DP on 3 August 2017 (1 page) |
3 August 2017 | Notification of Narjes Khazal Jaber as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Director's details changed for Ms Narjes Khazal Jaber on 31 May 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Joeness Amara Bangali on 31 May 2016 (2 pages) |
7 September 2016 | Director's details changed for Ms Narjes Khazal Jaber on 31 May 2016 (2 pages) |
7 September 2016 | Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary on 31 May 2016 (1 page) |
7 September 2016 | Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary on 31 May 2016 (1 page) |
7 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Director's details changed for Mr Joeness Amara Bangali on 31 May 2016 (2 pages) |
7 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 March 2014 | Appointment of Mr Joeness Amara Bangali as a director (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Appointment of Mr Joeness Amara Bangali as a director (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages) |
20 August 2012 | Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
8 June 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 June 2010 | Appointment of Victor and Co Tax Consultancy Ltd as a secretary (2 pages) |
5 June 2010 | Appointment of Miss Narjes Khazal Jaber as a director (2 pages) |
5 June 2010 | Appointment of Victor and Co Tax Consultancy Ltd as a secretary (2 pages) |
5 June 2010 | Appointment of Miss Narjes Khazal Jaber as a director (2 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|