London
UB6 7ES
Director Name | Mr Nomaan Bukhari |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 115 Empire Road London UB6 7ES |
Website | expert-tuition.co.uk |
---|---|
Telephone | 020 70604494 |
Telephone region | London |
Registered Address | The Foundry 77 Fulham Palace Road London W6 8JA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ahmed Sami Alaskary 50.00% Ordinary |
---|---|
1 at £1 | Nomaan Bukhari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244 |
Cash | £873 |
Current Liabilities | £17,158 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
13 March 2023 | Change of details for Mr Ahmed Alaskary as a person with significant control on 21 February 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
13 March 2023 | Director's details changed for Mr Ahmed Alaskary on 13 March 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Ahmed Alaskary on 13 March 2023 (2 pages) |
22 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 October 2021 | Registered office address changed from 19-25 Buckingham Road Buckingham Road Edgware HA8 6LY England to The Foundry 77 Fulham Palace Road London W6 8JA on 3 October 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
12 November 2018 | Termination of appointment of Nomaan Bukhari as a director on 12 November 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 November 2016 | Registered office address changed from 115 Empire Road London Middx UB6 7ES to 19-25 Buckingham Road Buckingham Road Edgware HA8 6LY on 12 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 115 Empire Road London Middx UB6 7ES to 19-25 Buckingham Road Buckingham Road Edgware HA8 6LY on 12 November 2016 (1 page) |
25 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
25 June 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
25 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from 115 Empire Road London Middlesex UB6 7ES England on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 115 Empire Road London Middlesex UB6 7ES England on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from 115 Empire Road London Middlesex UB6 7ES England on 6 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Nomaan Bukhari on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Ahmed Alaskary on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Ahmed Alaskary on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Nomaan Bukhari on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2013 (1 page) |
5 March 2013 | Director's details changed for Mr Nomaan Bukhari on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Ahmed Alaskary on 5 March 2013 (2 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|