Great Cumberland Place
London
W1H 7AL
Director Name | Mr Faheza Noorkhan |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Milton Road Walthmstow London E17 4SR |
Website | IP |
---|
Registered Address | 11 Great Cumberland Place London W1H 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Faheza Noorkhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,819 |
Current Liabilities | £56,010 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
16 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
15 February 2018 | Administrative restoration application (3 pages) |
15 February 2018 | Confirmation statement made on 18 August 2017 with updates (12 pages) |
15 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
1 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
3 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
1 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
24 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
2 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
2 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
25 April 2012 | Amended accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
5 December 2011 | Current accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
5 December 2011 | Current accounting period shortened from 31 August 2012 to 29 February 2012 (1 page) |
24 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Company name changed cumberland real eastates LTD\certificate issued on 27/08/10
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed cumberland real eastates LTD\certificate issued on 27/08/10
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|