London
W2 2JE
Director Name | Mr Saif Athai |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 - 17 Edgware Road London W2 2JE |
Telephone | 020 34418985 |
---|---|
Telephone region | London |
Registered Address | 15 - 17 Edgware Road London W2 2JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Mohammad Hasani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,178 |
Cash | £14,138 |
Current Liabilities | £9,334 |
Latest Accounts | 29 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 November |
7 October 2011 | Delivered on: 15 October 2011 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £65,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time held in the interest bearing deposit account see image for full details. Outstanding |
---|
9 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
9 February 2017 | Registered office address changed from 105 Queensway London W2 4SJ to 87 Queensway London W2 4QH on 9 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from 154 Tottenham Court Road London W1T 7NG United Kingdom on 23 March 2012 (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|