Perivale
Greenford
Middlesex
UB6 7DH
Director Name | Mr Sherwan Ali |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £992 |
Cash | £748 |
Current Liabilities | £7,124 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 18 October 2023 (overdue) |
7 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
3 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2023 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
22 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
6 December 2017 | Termination of appointment of Sherwan Ali as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Zhelwan Ali as a director on 1 December 2017 (2 pages) |
6 December 2017 | Cessation of Sherwan Mardan as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Sherwan Ali as a director on 1 December 2017 (1 page) |
6 December 2017 | Cessation of Sherwan Mardan as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Zhelwan Ali as a director on 1 December 2017 (2 pages) |
30 November 2017 | Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Sherwan Mardan on 1 September 2017 (2 pages) |
30 November 2017 | Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Sherwan Mardan on 1 September 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
30 November 2017 | Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Registered office address changed from 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
24 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
18 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 November 2014 | Registered office address changed from Crown House Business Centre North Circular Road London NW10 7PN England to 415-416 Crown House Business Centre North Circular Road London NW10 7PN on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Crown House Business Centre North Circular Road London NW10 7PN England to 415-416 Crown House Business Centre North Circular Road London NW10 7PN on 24 November 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 June 2014 | Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|