Pinner
HA5 3XX
Director Name | Mr Syed Baqar Abbas Zaidi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 01-04 First Floor Alperton House, Bridgewater Rd, Ha0 1eh Wembley Greater London HA0 1EH |
Director Name | Mrs Hassnain Zahra Zaidi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Doncaster Drive Northolt Middx UB5 4AT |
Director Name | Mr Ali Jafar Zaidi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York Cottage Pinner Hill Pinner HA5 3XX |
Website | www.londonstp.com |
---|
Registered Address | York Cottage Pinner Hill Pinner HA5 3XX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Syed Ba Syed Zaidi & Hassnain Zahra Zaidi 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2021 | Application to strike the company off the register (3 pages) |
4 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
15 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 December 2018 | Change of details for Mr Ali Jafar Zaidi as a person with significant control on 15 December 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 February 2018 | Termination of appointment of Ali Jafar Zaidi as a director on 1 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Syed Baqar Abbas Zaidi as a director on 1 February 2018 (2 pages) |
2 February 2018 | Notification of Syed Baqar Abbas Zaidi as a person with significant control on 1 February 2018 (2 pages) |
3 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 December 2017 | Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 3 December 2017 (1 page) |
3 December 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 December 2017 | Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 3 December 2017 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
6 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
23 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Hassnain Zahra Zaidi as a director on 15 September 2014 (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Termination of appointment of Hassnain Zahra Zaidi as a director on 15 September 2014 (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Appointment of Mr Ali Jaffar Zaidi as a director (2 pages) |
15 March 2014 | Appointment of Mr Ali Jaffar Zaidi as a director (2 pages) |
8 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 October 2013 | Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages) |
2 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
2 October 2013 | Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages) |
2 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registered office address changed from Suite 01-04 First Floor Alperton House, Bridgewater Rd, HA0 1EH Wembley Greater London HA0 1EH United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Suite 01-04 First Floor Alperton House, Bridgewater Rd, HA0 1EH Wembley Greater London HA0 1EH United Kingdom on 12 July 2013 (1 page) |
23 May 2012 | Incorporation (29 pages) |
23 May 2012 | Incorporation (29 pages) |