London
W1W 7LT
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 December 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 | 12 December 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 | 12 December 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Nominee Director LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 24 November 2023 with updates (5 pages) |
---|---|
17 November 2023 | Director's details changed for Mr Grzegorz Szewczyk on 16 November 2023 (2 pages) |
16 November 2023 | Change of details for Mr Grzegorz Szewczyk as a person with significant control on 16 November 2023 (2 pages) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
22 September 2020 | Appointment of Mr Grzegorz Szewczyk as a director on 22 September 2020 (2 pages) |
22 September 2020 | Notification of Grzegorz Szewczyk as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Cessation of Waris Khan as a person with significant control on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Waris Khan as a director on 22 September 2020 (1 page) |
31 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 June 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2019 (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
13 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Nominee Director Ltd as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Nominee Director Ltd as a director on 23 January 2017 (1 page) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
3 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
12 December 2012 | Incorporation
|
12 December 2012 | Incorporation
|