Grange Park
London
N21 1RA
Director Name | Mansoor Shahid Khan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(same day as company formation) |
Role | Plastic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Ramsey House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Mr Mansoor Khan 70.00% Ordinary |
---|---|
30 at £1 | Mrs Ghillian Khan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,556 |
Cash | £205,904 |
Current Liabilities | £50,708 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 May 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
4 May 2023 | Resolutions
|
4 May 2023 | Declaration of solvency (5 pages) |
4 May 2023 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 May 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
1 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Ghillian Mary Khan on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Ghillian Mary Khan on 17 February 2015 (2 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Ghillian Mary Khan as a director (3 pages) |
23 May 2012 | Appointment of Mansoor Shahid Khan as a director (3 pages) |
23 May 2012 | Appointment of Ghillian Mary Khan as a director (3 pages) |
23 May 2012 | Appointment of Mansoor Shahid Khan as a director (3 pages) |
4 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|