London
W2 1RL
Director Name | Mr Awais Riaz Misri |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 09 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 129a Praed Street London W2 1RL |
Secretary Name | Kevin Beare |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest House 3-5 Horndean Road Bracknell RG12 0XQ |
Registered Address | 194 Honeypot Lane Stanmore HA7 1EE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Abbas Misri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,471 |
Cash | £3,974 |
Current Liabilities | £56,067 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
1 September 2020 | Withdrawal of a person with significant control statement on 1 September 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
28 November 2017 | Amended micro company accounts made up to 31 March 2016 (2 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 May 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2016 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Termination of appointment of Kevin Beare as a secretary (1 page) |
28 October 2013 | Termination of appointment of Kevin Beare as a secretary (1 page) |
28 October 2013 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom on 28 October 2013 (1 page) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 June 2013 | Appointment of Mr Awais Riaz Misri as a director (2 pages) |
12 June 2013 | Appointment of Mr Awais Riaz Misri as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 October 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 July 2011 | Incorporation (50 pages) |
15 July 2011 | Incorporation (50 pages) |