47 Bury New Road Prestwich
Manchester
M25 9JY
Director Name | Mr Elias Halam |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Westfield House Westbourne Park Road London W2 5UN |
Director Name | Mr Nasser Diab Kalam |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Polperro House Westbourne Park Road London W2 5UW |
Director Name | Mr Nasser Diab Kalam |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 Harrow Road London W9 2HP |
Registered Address | 334 Harrow Road London W9 2HP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nasser Diab Kalam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148 |
Cash | £17 |
Current Liabilities | £165 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2021 (overdue) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 February 2017 | Registered office address changed from 52 Crawford Street London W1H 4JB England to 334 Harrow Road London W9 2HP on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 February 2017 | Registered office address changed from 52 Crawford Street London W1H 4JB England to 334 Harrow Road London W9 2HP on 21 February 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
23 April 2015 | Registered office address changed from 7 Polperro House Westbourne Park Road London W2 5UW to 52 Crawford Street London W1H 4JB on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 7 Polperro House Westbourne Park Road London W2 5UW to 52 Crawford Street London W1H 4JB on 23 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mr Nasser Diab Kalam as a director on 7 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Nasser Diab Kalam as a director on 7 April 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2014 | Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW to 7 Polperro House Westbourne Park Road London W2 5UW on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Elias Halam as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Nasser Diab Kalam as a director on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from Flat 5 10 Westbourne Terrace London W2 3UW to 7 Polperro House Westbourne Park Road London W2 5UW on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Elias Halam as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Nasser Diab Kalam as a director on 11 December 2014 (2 pages) |
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 February 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from 270 Harrow Road London W2 5ES United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 270 Harrow Road London W2 5ES United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Mr Elias Halam as a director (2 pages) |
27 May 2011 | Registered office address changed from Suite 505 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Appointment of Mr Elias Halam as a director (2 pages) |
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 May 2011 | Incorporation (20 pages) |
23 May 2011 | Incorporation (20 pages) |