3rd Floor
London
W1B 3HH
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 6 Beaufort Court, Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Andrew Fomychov 100.00% Ordinary |
---|
Latest Accounts | 26 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 7 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
29 June 2020 | Total exemption full accounts made up to 26 November 2019 (6 pages) |
---|---|
18 June 2020 | Amended total exemption full accounts made up to 28 November 2017 (7 pages) |
18 June 2020 | Amended total exemption full accounts made up to 26 November 2018 (7 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
16 April 2020 | Cessation of Firehorse Investments Ltd as a person with significant control on 16 April 2020 (1 page) |
16 April 2020 | Notification of Swiss Business Alliance Ltd as a person with significant control on 16 April 2020 (2 pages) |
30 January 2020 | Micro company accounts made up to 26 November 2018 (2 pages) |
5 November 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
2 September 2019 | Director's details changed for Mr Andrew Fomychov on 2 September 2019 (2 pages) |
22 August 2019 | Withdrawal of a person with significant control statement on 22 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 August 2019 | Notification of Firehorse Investments Ltd as a person with significant control on 22 August 2019 (2 pages) |
19 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
20 May 2019 | Micro company accounts made up to 28 November 2017 (2 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Notification of a person with significant control statement (2 pages) |
1 February 2019 | Withdrawal of a person with significant control statement on 1 February 2019 (2 pages) |
16 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
16 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
9 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 August 2016 | Director's details changed for Mr Andrew Fomychov on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Andrew Fomychov on 24 August 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders (6 pages) |
29 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 November 2012 | Director's details changed for Mr Andrew Fomychov on 23 November 2012 (2 pages) |
23 November 2012 | Company name changed central london LTD\certificate issued on 23/11/12
|
23 November 2012 | Director's details changed for Mr Andrew Fomychov on 23 November 2012 (2 pages) |
23 November 2012 | Company name changed central london LTD\certificate issued on 23/11/12
|
22 November 2012 | Termination of appointment of Waris Khan as a director (1 page) |
22 November 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Waris Khan as a director (1 page) |
22 November 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 22 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 November 2012 (1 page) |
21 November 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
21 November 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Mr Andrew Fomychov as a director (2 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
21 November 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
21 November 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
21 November 2012 | Appointment of Mr Andrew Fomychov as a director (2 pages) |
21 November 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|