London
SW18 4GP
Director Name | Mr Ahmad Zabadne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Welbeck Court Addison Bridge Place West Kensington London W14 8XW |
Registered Address | Unit 6 7 Eastfields Avenue London SW18 1RA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
17 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Jacob Ian Willis on 1 August 2018 (2 pages) |
11 June 2019 | Change of details for Mr Jacob Ian Willis as a person with significant control on 1 August 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of Jacob Ian Willis as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Jacob Ian Willis as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Jacob Ian Willis as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 10 July 2017 (1 page) |
9 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 6 Buckhold Road Lexham Gardens Mews London SW18 4GP England to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane Fulham London SW6 4JA to 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 6 Buckhold Road Lexham Gardens Mews London SW18 4GP England to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 75 Parsons Green Lane Fulham London SW6 4JA to 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Director's details changed for Mr Jacob Ian Willis on 1 September 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Jacob Ian Willis on 1 September 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2012 | Company name changed london shared LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed london shared LIMITED\certificate issued on 16/08/12
|
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
25 July 2012 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
24 July 2012 | Director's details changed for Mr Jacob Ian Willis on 20 April 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Jacob Ian Willis on 20 April 2012 (2 pages) |
24 July 2012 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
24 July 2012 | Termination of appointment of Ahmad Zabadne as a director (1 page) |
7 June 2011 | Incorporation (44 pages) |
7 June 2011 | Incorporation (44 pages) |