Company NameWorld Congress Of Overseas Pakistanis
Company StatusActive
Company Number08352249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Syed Qamar Raza
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address40a Hainault Road
Chigwell
IG7 6QX
Director NameMr Mohammed Najib Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address138a Station Road
Edgware
HA8 7AA
Director NameMr Mohammad Naheed Randhawa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address138a Station Road
Edgware
HA8 7AA

Location

Registered Address138a Station Road
Edgware
HA8 7AA
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£535
Cash£450
Current Liabilities£1,645

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 29 January 2020 (4 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Total exemption full accounts made up to 29 January 2019 (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
23 April 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 April 2020Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS to 138a Station Road Edgware HA8 7AA on 23 April 2020 (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Current accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 February 2018Amended total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 March 2016Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
24 March 2016Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2016Annual return made up to 8 January 2016 no member list (3 pages)
27 February 2016Annual return made up to 8 January 2016 no member list (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 8 January 2015 no member list (3 pages)
5 March 2015Annual return made up to 8 January 2015 no member list (3 pages)
5 March 2015Annual return made up to 8 January 2015 no member list (3 pages)
9 February 2015Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 227/228 Strand London EC2R 1BE to 102 Green Lane Morden Surrey SM4 6SS on 9 February 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 March 2014Annual return made up to 8 January 2014 no member list (3 pages)
15 March 2014Annual return made up to 8 January 2014 no member list (3 pages)
15 March 2014Annual return made up to 8 January 2014 no member list (3 pages)
29 June 2013Appointment of Mr Mohammad Naheed Randhawa as a director (2 pages)
29 June 2013Appointment of Mr Mohammad Najib Khan as a director (2 pages)
29 June 2013Appointment of Mr Mohammad Naheed Randhawa as a director (2 pages)
29 June 2013Appointment of Mr Mohammad Najib Khan as a director (2 pages)
8 January 2013Incorporation (25 pages)
8 January 2013Incorporation (25 pages)