London
NW10 2AE
Secretary Name | Mrs Lina Shakiry |
---|---|
Status | Current |
Appointed | 25 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 10 Dobree Avenue Dobree Avenue London NW10 2AE |
Secretary Name | Mrs Lina Shakiry |
---|---|
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 86 Whitechapel High Street London E1 7QX |
Secretary Name | Mr Abdul Sahib Shakiry |
---|---|
Status | Resigned |
Appointed | 11 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 86 Whitechapel High Street London E1 7QX |
Director Name | Mr Abdul Sahib Shakiry |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dobree Avenue Dobree Avenue London NW10 2AE |
Director Name | Miss Habiba Shakiry |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 18 August 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Dobree Avenue Dobree Avenue London NW10 2AE |
Director Name | Miss Noor Shakiry |
---|---|
Date of Birth | May 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 18 August 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Dobree Avenue Dobree Avenue London NW10 2AE |
Registered Address | 10 Dobree Avenue Dobree Avenue London NW10 2AE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 200 kilburn high road, london, NW6 4JD registered at hm land registry with title number 316144. Outstanding |
31 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
20 February 2023 | Notification of Noor Shakiry as a person with significant control on 1 February 2023 (2 pages) |
20 February 2023 | Change of details for Mrs Lina Shakiry as a person with significant control on 1 February 2023 (2 pages) |
20 February 2023 | Notification of Habiba Shakiry as a person with significant control on 1 February 2023 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
30 August 2022 | Termination of appointment of Noor Shakiry as a director on 18 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Habiba Shakiry as a director on 18 August 2022 (1 page) |
20 August 2022 | Appointment of Miss Habiba Shakiry as a director on 16 August 2022 (2 pages) |
20 August 2022 | Appointment of Miss Noor Shakiry as a director on 16 August 2022 (2 pages) |
20 August 2022 | Termination of appointment of Abdul Sahib Shakiry as a director on 16 August 2022 (1 page) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
8 February 2021 | Registration of charge 083011530001, created on 4 February 2021 (15 pages) |
8 February 2021 | Registration of charge 083011530002, created on 4 February 2021 (19 pages) |
21 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
14 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
6 August 2019 | Resolutions
|
16 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mrs Lina Mohammed Salman Shakiry as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Change of details for Mrs Lina Mohammed Salman Shakiry as a person with significant control on 29 November 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 December 2016 | Director's details changed for Mrs Lina Mohammed Salman Shakiry on 30 December 2016 (3 pages) |
30 December 2016 | Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 10 Dobree Avenue Dobree Avenue London NW10 2AE on 30 December 2016 (1 page) |
30 December 2016 | Director's details changed for Mrs Lina Mohammed Salman Shakiry on 30 December 2016 (3 pages) |
30 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
30 December 2016 | Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 10 Dobree Avenue Dobree Avenue London NW10 2AE on 30 December 2016 (1 page) |
25 August 2016 | Registered office address changed from 10 Dobree Avenue London NW10 2AE to 86 Whitechapel High Street London E1 7QX on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Abdul Sahib Shakiry as a director on 25 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Abdul Sahib Shakiry as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Abdul Sahib Shakiry as a secretary on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 10 Dobree Avenue London NW10 2AE to 86 Whitechapel High Street London E1 7QX on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Abdul Sahib Shakiry as a director on 25 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Lina Shakiry as a secretary on 25 August 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Appointment of Mrs Lina Shakiry as a secretary on 25 August 2016 (2 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 September 2015 | Appointment of Mr Abdul Sahib Shakiry as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Lina Shakiry as a secretary on 11 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Abdul Sahib Shakiry as a secretary on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Lina Shakiry as a secretary on 11 September 2015 (1 page) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Withdraw the company strike off application (2 pages) |
27 January 2014 | Withdraw the company strike off application (2 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2012 | Incorporation (25 pages) |
20 November 2012 | Incorporation (25 pages) |