Company NameLeslie Faizi Limited
DirectorLeslie Faizi
Company StatusActive
Company Number08018382
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Previous NameOffice Spare 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeslie Faizi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed03 April 2012(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMrs Nicola Jane Thirlwall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Leslie Faizi
100.00%
Ordinary

Financials

Year2014
Turnover£40,434
Gross Profit£39,631
Net Worth£362
Cash£980
Current Liabilities£6,199

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 June 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
13 June 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
18 June 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
28 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
28 September 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
2 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Leslie Faizi on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Leslie Faizi on 11 March 2013 (2 pages)
6 September 2012Company name changed office spare 2 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Company name changed office spare 2 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Termination of appointment of Nicola Thirlwall as a director (1 page)
5 September 2012Termination of appointment of Nicola Thirlwall as a director (1 page)
5 September 2012Appointment of Leslie Faizi as a director (2 pages)
5 September 2012Appointment of Leslie Faizi as a director (2 pages)
3 April 2012Incorporation (22 pages)
3 April 2012Incorporation (22 pages)