London
W1H 4NP
Director Name | Mr Shahzad Sultan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crown House North Circular Road London NW10 7PN |
Director Name | Mr Faisal Sultan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Crown House North Circular Road London NW10 7PN |
Registered Address | 3 Homer Street London W1H 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Faisal Sultan 50.00% Ordinary |
---|---|
1 at £1 | Shahzad Sultan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,373 |
Cash | £6,626 |
Current Liabilities | £3,855 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Termination of appointment of Faisal Sultan as a director on 1 June 2014 (1 page) |
29 October 2014 | Termination of appointment of Faisal Sultan as a director on 1 June 2014 (1 page) |
29 October 2014 | Appointment of Mr Shahzad Sultan as a director on 23 June 2014 (2 pages) |
29 October 2014 | Termination of appointment of Faisal Sultan as a director on 1 June 2014 (1 page) |
29 October 2014 | Appointment of Mr Shahzad Sultan as a director on 23 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Shahzad Sultan as a director (1 page) |
23 June 2014 | Termination of appointment of Shahzad Sultan as a director (1 page) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2014 | Registered office address changed from Crown House North Circular Road London NW10 7PN England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Crown House North Circular Road London NW10 7PN England on 16 April 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|