Company NamePlanet Of Accessories Ltd
DirectorAmir Khorshidkhani
Company StatusActive - Proposal to Strike off
Company Number07892270
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Amir Khorshidkhani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portal Way
London
W3 6RT
Director NameMr Eiman Khorshid Khany
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Of Accessories 483 Green Lanes
London
N13 4BS
Director NameMr Eiman Khorshid Khani
Date of BirthAugust 1989 (Born 34 years ago)
NationalityIranian
StatusResigned
Appointed18 March 2020(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet Of Accessories 483 Green Lanes
London
N13 4BS

Contact

Websiteplanetofaccessories.co

Location

Registered Address2 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,064
Current Liabilities£6,614

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2022 (1 year, 8 months ago)
Next Return Due31 August 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Termination of appointment of Amir Khorshidkhani as a director on 24 February 2023 (1 page)
1 February 2023Appointment of Mr Amir Khorshidkhani as a director on 27 January 2023 (2 pages)
31 January 2023Cessation of Amir Khorshidkhani as a person with significant control on 27 January 2023 (1 page)
31 January 2023Termination of appointment of Amir Khorshidkhani as a director on 25 January 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 September 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
19 January 2022Registered office address changed from Planet of Accessories Green Lanes London N13 4BS England to 2 Portal Way London W3 6RT on 19 January 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
4 September 2020Amended micro company accounts made up to 31 December 2018 (5 pages)
5 August 2020Notification of Amir Khorshidkhani as a person with significant control on 5 March 2020 (2 pages)
5 August 2020Registered office address changed from Planet of Accessories 2 Portal Way London W3 6RT England to Planet of Accessories Green Lanes London N13 4BS on 5 August 2020 (1 page)
18 June 2020Registered office address changed from Planet of Accessories 483 Green Lanes London N13 4BS England to Planet of Accessories 2 Portal Way London W3 6RT on 18 June 2020 (1 page)
5 May 2020Appointment of Mr Amir Khorshidkhani as a director on 20 April 2020 (2 pages)
5 May 2020Termination of appointment of Eiman Khorshid Khany as a director on 20 April 2020 (1 page)
1 April 2020Appointment of Mr Eiman Khorshid Khani as a director on 18 March 2020 (2 pages)
1 April 2020Termination of appointment of Eiman Khorshid Khany as a director on 18 March 2020 (1 page)
1 April 2020Director's details changed for Mr Eiman Khorshid Khany on 18 March 2020 (2 pages)
1 April 2020Director's details changed for Mr Eiman Khorshid Khani on 1 April 2020 (2 pages)
1 April 2020Cessation of Amir Khorshidkhani as a person with significant control on 18 March 2020 (1 page)
18 March 2020Director's details changed for Mr Amir Khorshidkhani on 4 March 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
16 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 November 2016Registered office address changed from Unit 38 Baseline Business Studios Whitchurch Road London Kensington W11 4AT to Planet of Accessories 483 Green Lanes London N13 4BS on 27 November 2016 (1 page)
27 November 2016Registered office address changed from Unit 38 Baseline Business Studios Whitchurch Road London Kensington W11 4AT to Planet of Accessories 483 Green Lanes London N13 4BS on 27 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
18 November 2015Director's details changed for Mr Amir Korshidkhani on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Amir Korshidkhani on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Amir Khorshidkhani on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Amir Khorshidkhani on 18 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 June 2014Registered office address changed from Unit 38 Baseline Business Studio Whitchurch Road London Kensington W11 4AT England on 28 June 2014 (1 page)
28 June 2014Registered office address changed from Unit 38 Baseline Business Studio Whitchurch Road London Kensington W11 4AT England on 28 June 2014 (1 page)
26 June 2014Registered office address changed from 483 Green Lanes London Greater London N13 4BS on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 483 Green Lanes London Greater London N13 4BS on 26 June 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Mr Amir Korshidkhani on 1 February 2012 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Mr Amir Korshidkhani on 1 February 2012 (2 pages)
1 February 2013Director's details changed for Mr Amir Korshidkhani on 1 February 2012 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)