Company NameYazdani Gallery Limited
DirectorNegar Yazdani
Company StatusActive
Company Number07390242
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Previous NamePPI Claims Helpline Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Negar Yazdani
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre 8 Fulton Road
Wembley
London
HA9 0NU
Director NameMrs Nancy Soleimani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressWinchester House 259-269 Old Marylebone Road
London
NW1 5RA
Director NameMr Zaka Ul Haq
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Carlos Place
London
W1K 3AP
Director NameMrs Nancy Soleimani
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG
Director NameMr Dilan Deeljur
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address140 Wales Farm Road
London
W3 6UG

Contact

Websiteppicmc.co.uk

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nancy Soleimani
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Registered office address changed from 20 Abercorn Place Ground Floor London NW8 9XP to 75 College Road Harrow HA1 1BD on 25 November 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 May 2019Registered office address changed from PO Box 4385 07390242: Companies House Default Address Cardiff CF14 8LH to 20 Abercorn Place Ground Floor London NW8 9XP on 2 May 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 December 2018Registered office address changed to PO Box 4385, 07390242: Companies House Default Address, Cardiff, CF14 8LH on 7 December 2018 (1 page)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
18 August 2017Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to Olympic Office Centre 8 Fulton Road Wembley London HA9 0NU on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to Olympic Office Centre 8 Fulton Road Wembley London HA9 0NU on 18 August 2017 (1 page)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-21
(8 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-21
(8 pages)
23 June 2017Change of name notice (2 pages)
23 June 2017Change of name notice (2 pages)
19 June 2017Termination of appointment of Dilan Deeljur as a director on 7 June 2017 (1 page)
19 June 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 17 Grosvenor Gardens London SW1W 0BD on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 140 Wales Farm Road London W3 6UG to 17 Grosvenor Gardens London SW1W 0BD on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Dilan Deeljur as a director on 7 June 2017 (1 page)
19 June 2017Appointment of Ms Negar Yazdani as a director on 7 June 2017 (2 pages)
19 June 2017Appointment of Ms Negar Yazdani as a director on 7 June 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Termination of appointment of Nancy Soleimani as a director (1 page)
14 May 2014Appointment of Mr Dilan Deeljur as a director (2 pages)
14 May 2014Appointment of Mr Dilan Deeljur as a director (2 pages)
14 May 2014Termination of appointment of Nancy Soleimani as a director (1 page)
24 October 2013Registered office address changed from C/O Blacklion Law 6 Carlos Place London W1K 3AP United Kingdom on 24 October 2013 (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from 140 Wales Farm Road London W3 6UG England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 140 Wales Farm Road London W3 6UG England on 24 October 2013 (1 page)
24 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from C/O Blacklion Law 6 Carlos Place London W1K 3AP United Kingdom on 24 October 2013 (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 April 2013Appointment of Mrs Nancy Soleimani as a director (2 pages)
18 April 2013Termination of appointment of Zaka Haq as a director (1 page)
18 April 2013Appointment of Mrs Nancy Soleimani as a director (2 pages)
18 April 2013Termination of appointment of Zaka Haq as a director (1 page)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
3 July 2012Appointment of Mr Zaka Haq as a director (2 pages)
3 July 2012Termination of appointment of Nancy Soleimani as a director (1 page)
3 July 2012Appointment of Mr Zaka Haq as a director (2 pages)
3 July 2012Termination of appointment of Nancy Soleimani as a director (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 June 2012Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England on 11 June 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)