Camden Town
NW1 7AN
Director Name | Mr Nader Sarabadani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Parkway Camden Town NW1 7AN |
Registered Address | 100 Parkway Camden Town NW1 7AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maria Moisis 50.00% Ordinary |
---|---|
1 at £1 | Nader Sarabadani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,592 |
Cash | £28 |
Current Liabilities | £42,860 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 February 2014 | Termination of appointment of Nader Sarabadani as a director (1 page) |
10 February 2014 | Termination of appointment of Nader Sarabadani as a director (1 page) |
19 October 2013 | Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages) |
19 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
19 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
19 October 2013 | Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages) |
19 October 2013 | Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages) |
19 October 2013 | Appointment of Mr Nader Sarabadani as a director (2 pages) |
19 October 2013 | Appointment of Mr Nader Sarabadani as a director (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
1 March 2013 | Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|