London
SW16 3JY
Director Name | Mr Mohammed Said Bendjelloul |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | French |
Country of Residence | England |
Correspondence Address | 12 Hillery Close London SE17 1RQ |
Director Name | Mr Zafar Khan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Standor House 284 London Road Mitcham Surrey CR4 3NB |
Registered Address | 2 Sanders Parade Greyhound Lane London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mustafa Mustafa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,295 |
Cash | £9 |
Current Liabilities | £3,304 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
27 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
18 October 2023 | Compulsory strike-off action has been suspended (1 page) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2020 | Resolutions
|
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
11 November 2018 | Director's details changed for Mr Mustafa Mustafa on 11 October 2018 (2 pages) |
11 November 2018 | Change of details for Mr Mustafa Tuncer Mustafa as a person with significant control on 11 October 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Notification of Mustafa Mustafa as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 30 October 2017 (1 page) |
30 October 2017 | Notification of Mustafa Mustafa as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from 43 Berkeley Square Mayfair London W1J 5FJ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 30 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
25 September 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
25 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
25 September 2017 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 43 Berkeley Square Mayfair London W1J 5FJ on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 43 Berkeley Square Mayfair London W1J 5FJ on 23 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Mustafa Mustafa on 24 September 2013 (2 pages) |
28 May 2014 | Director's details changed for Mr Mustafa Mustafa on 24 September 2013 (2 pages) |
28 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 May 2014 | Termination of appointment of Zafar Khan as a director (1 page) |
10 May 2014 | Termination of appointment of Zafar Khan as a director (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
7 March 2013 | Termination of appointment of Mohammed Bendjelloul as a director (1 page) |
7 March 2013 | Termination of appointment of Mohammed Bendjelloul as a director (1 page) |
25 February 2013 | Director's details changed for Mr Mustafa Mustafa on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Mohammed Said Bendjelloul on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Mustafa Mustafa on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Mohammed Said Bendjelloul on 25 February 2013 (2 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|