Gray's Inn
London
WC1R 5EF
Secretary Name | Mr Muhammad Zahid Saleem |
---|---|
Status | Current |
Appointed | 10 February 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
200k at £1 | Muhammad Zahid Saleem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,297 |
Cash | £829 |
Current Liabilities | £4,482 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 29 July 2020 (overdue) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 September 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 February 2017 | Registered office address changed from 12 Milford Gardens Edgware Middlesex HA8 6EY England to 30 Uphall Road Ilford IG1 2JF on 23 February 2017 (1 page) |
29 June 2016 | Registered office address changed from 51 Trinity Road Southall Middlesex UB1 1EP England to 12 Milford Gardens Edgware Middlesex HA8 6EY on 29 June 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 June 2016 | Registered office address changed from 51 Trinity Road Trinity Road Southall Middlesex UB1 1EP to 51 Trinity Road Southall Middlesex UB1 1EP on 17 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Muhammad Zahid Saleem on 13 October 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Mr Muhammad Zahid Saleem on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 May 2014 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England on 27 May 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Muhammad Zahid Saleem on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for Mr Muhammed Zahid Saleem on 8 April 2014 (1 page) |
11 February 2014 | Appointment of Mr Muhammed Zahid Saleem as a director (2 pages) |
11 February 2014 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Mr Muhammed Zahid Saleem as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Ceri John as a director (1 page) |
11 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 11 July 2011 (1 page) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Incorporation (25 pages) |