London
W1G 9QR
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Termination of appointment of Waris Khan as a director on 3 April 2018 (1 page) |
3 April 2018 | Notification of Andreas George Papaleondiou as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
3 April 2018 | Cessation of Waris Khan as a person with significant control on 3 April 2018 (1 page) |
3 April 2018 | Notice of removal of a director (1 page) |
3 April 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 3 April 2018 (1 page) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
6 December 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 6 December 2017 (1 page) |
13 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Termination of appointment of Nominee Director Ltd as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Nominee Director Ltd as a director on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|