London
WC2R 1DA
Director Name | Mr Nishtar Saleem |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231 - 232 Strand London WC2R 1DA |
Director Name | Ms Fahmida Ashiq |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Nutford Place Marble Arch London W1H 5YN |
Director Name | Miss Farihia Naz Butt |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Great Cumberland Place Marble Arch London W1H 7AL |
Registered Address | Thanet House 231 - 232 Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Fahmida Ashiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£849 |
Cash | £3,258 |
Current Liabilities | £13,723 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (1 year ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks from now) |
1 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 August 2022 | Registered office address changed from Strand Bridge House Strand Bridge House 140 Strand London WC2R 1HH United Kingdom to Thanet House 231 - 232 Strand London WC2R 1DA on 17 August 2022 (1 page) |
16 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a dormant company made up to 31 May 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 June 2019 | Register inspection address has been changed from 1 Great Cumberland Place Great Cumberland Place London W1H 7AL England to Strand Bridge House 140 Strand London WC2R 1HH (1 page) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
26 October 2018 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7AL England to Strand Bridge House Strand Bridge House 140 Strand London WC2R 1HH on 26 October 2018 (1 page) |
7 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
28 February 2018 | Register inspection address has been changed to 1 Great Cumberland Place Great Cumberland Place London W1H 7AL (1 page) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 April 2016 | Termination of appointment of Farihia Naz Butt as a director on 1 June 2015 (1 page) |
7 April 2016 | Termination of appointment of Farihia Naz Butt as a director on 1 June 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 September 2015 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London W1H 7AL on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London W1H 7AL on 24 September 2015 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 September 2013 | Appointment of Miss Farihia Naz Butt as a director (3 pages) |
16 September 2013 | Appointment of Miss Farihia Naz Butt as a director (3 pages) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Appointment of Mr Fraz Butt as a director (3 pages) |
7 August 2013 | Appointment of Mr Fraz Butt as a director (3 pages) |
7 August 2013 | Termination of appointment of Fahmida Ashiq as a director (2 pages) |
7 August 2013 | Termination of appointment of Fahmida Ashiq as a director (2 pages) |
6 August 2013 | Appointment of Mr Nishtar Saleem as a director (3 pages) |
6 August 2013 | Appointment of Mr Nishtar Saleem as a director (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 October 2012 | Registered office address changed from Regent House Nutford Place Marble Arch London W1H 5YN England on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Regent House Nutford Place Marble Arch London W1H 5YN England on 10 October 2012 (2 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|