Edgware Road
London
NW9 5NG
Director Name | Mr Nasser Saleh Alanizy |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | 51 Reade Court Stanley Road London W3 8FE |
Registered Address | Mar House Unit 1 50 The Hyde London NW9 5NG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hussain Shalchi 50.00% Ordinary |
---|---|
50 at £1 | Nasser Alanizy 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
26 October 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
11 October 2020 | Registered office address changed from 30 Rosebank Avenue Wembley Middx HA0 2TW to First Central 200 Wassim - 6th Floor 2 Lakeside Drive Park Royal London NW10 7FQ on 11 October 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 December 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Notification of Nasser Alanizy as a person with significant control on 1 August 2018 (2 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
19 June 2017 | Registered office address changed from 51 Stanley Road London W3 8FE England to 30 Rosebank Avenue Wembley Middx HA0 2TW on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from 51 Stanley Road London W3 8FE England to 30 Rosebank Avenue Wembley Middx HA0 2TW on 19 June 2017 (2 pages) |
15 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 June 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Registered office address changed from 51 Reade Court Stanley Road London W3 8FE to 51 Stanley Road London W3 8FE on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 51 Reade Court Stanley Road London W3 8FE to 51 Stanley Road London W3 8FE on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 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 | Accounts for a dormant company made up to 31 July 2013 (2 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 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 November 2013 | Appointment of Mr Nasser Alanizy as a director (2 pages) |
6 November 2013 | Appointment of Mr Nasser Alanizy as a director (2 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (2 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (2 pages) |
23 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 May 2013 | Termination of appointment of Nasser Alanizy as a director (1 page) |
18 May 2013 | Termination of appointment of Nasser Alanizy as a director (1 page) |
16 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered office address changed from 50 Wendover Road London NW10 4RT United Kingdom on 26 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from 50 Wendover Road London NW10 4RT United Kingdom on 26 October 2012 (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|