Company NameLondon Science & Technology Publisher Ltd
Company StatusDissolved
Company Number08080046
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Syed Baqar Abbas Zaidi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage Pinner Hill
Pinner
HA5 3XX
Director NameMr Syed Baqar Abbas Zaidi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 01-04 First Floor
Alperton House, Bridgewater Rd, Ha0 1eh
Wembley
Greater London
HA0 1EH
Director NameMrs Hassnain Zahra Zaidi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Doncaster Drive
Northolt
Middx
UB5 4AT
Director NameMr Ali Jafar Zaidi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage Pinner Hill
Pinner
HA5 3XX

Contact

Websitewww.londonstp.com

Location

Registered AddressYork Cottage
Pinner Hill
Pinner
HA5 3XX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Syed Ba Syed Zaidi & Hassnain Zahra Zaidi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
10 September 2021Application to strike the company off the register (3 pages)
4 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 December 2018Change of details for Mr Ali Jafar Zaidi as a person with significant control on 15 December 2018 (2 pages)
16 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 February 2018Termination of appointment of Ali Jafar Zaidi as a director on 1 February 2018 (1 page)
2 February 2018Appointment of Mr Syed Baqar Abbas Zaidi as a director on 1 February 2018 (2 pages)
2 February 2018Notification of Syed Baqar Abbas Zaidi as a person with significant control on 1 February 2018 (2 pages)
3 December 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 December 2017Registered 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 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 December 2017Registered 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 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (4 pages)
6 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
6 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Termination of appointment of Hassnain Zahra Zaidi as a director on 15 September 2014 (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014Termination of appointment of Hassnain Zahra Zaidi as a director on 15 September 2014 (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Appointment of Mr Ali Jaffar Zaidi as a director (2 pages)
15 March 2014Appointment of Mr Ali Jaffar Zaidi as a director (2 pages)
8 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 October 2013Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages)
2 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
2 October 2013Appointment of Mrs Hassnain Zahra Zaidi as a director (2 pages)
2 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
13 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 July 2013Registered 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 2013Registered 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 2012Incorporation (29 pages)
23 May 2012Incorporation (29 pages)