Ealing
London
W5 5LS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Shah Jahn Ali |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Mall Ealing London W5 5LS |
Website | www.amiabeautytrainingacademy.com |
---|
Registered Address | 67 The Mall Ealing London W5 5LS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shah Ali 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 17 December 2021 (overdue) |
11 March 2011 | Delivered on: 17 March 2011 Persons entitled: Mall Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,000. Outstanding |
---|
25 September 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2021 | Application to strike the company off the register (1 page) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
12 October 2018 | Notification of Mahjabeen Ali as a person with significant control on 8 July 2018 (2 pages) |
12 October 2018 | Termination of appointment of Shah Jahn Ali as a director on 8 July 2018 (1 page) |
12 October 2018 | Cessation of Shah Jahn Ali as a person with significant control on 8 July 2018 (1 page) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 October 2018 | Appointment of Mrs Mahjabeen Ali as a director on 8 July 2018 (2 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
13 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
12 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 29 November 2012 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
27 January 2011 | Appointment of Mr Shah Jahn Ali as a director (2 pages) |
27 January 2011 | Appointment of Mr Shah Jahn Ali as a director (2 pages) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 January 2011 | Incorporation (20 pages) |
26 January 2011 | Incorporation (20 pages) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |