87-93 Queen Street
Auckland Central
1010
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
13 June 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
17 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
16 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 October 2021 | Notification of Jaswanti Rai Pandey as a person with significant control on 6 April 2016 (2 pages) |
20 October 2021 | Notification of Prakash Pandey as a person with significant control on 6 April 2016 (2 pages) |
20 October 2021 | Notification of Udai Narayan Pandey as a person with significant control on 6 April 2016 (2 pages) |
20 October 2021 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2021 (1 page) |
19 July 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 July 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 8 July 2020 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page) |
12 June 2012 | Incorporation (21 pages) |
12 June 2012 | Incorporation (21 pages) |