London
SW16 4TR
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Muhammad Waseem |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 247 Northborough Road London SW16 4TR |
Website | chickenpalace-burnley.co.uk |
---|
Registered Address | 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mrs Edita Vaseem 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
16 May 2023 | Registered office address changed from 131 South End Croydon CR0 1BJ England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on 16 May 2023 (1 page) |
16 May 2023 | Change of details for Mrs Edita Vaseem as a person with significant control on 16 May 2023 (2 pages) |
10 May 2023 | Registered office address changed from Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road Croydon CR0 2rd England to 131 South End Croydon CR0 1BJ on 10 May 2023 (1 page) |
16 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 January 2021 (1 page) |
1 March 2022 | Registered office address changed from PO Box CR0 2rd Interchange 1st Floor 81- 85 Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road, Croydon CR0 2rd England to Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road Croydon CR0 2rd on 1 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 247 Northborough Road London SW16 4TR to PO Box CR0 2rd Interchange 1st Floor 81- 85 Interchange 1st Floor 81- 85 C/O Aczone Consultants, Station Road, Croydon CR0 2rd on 1 March 2022 (1 page) |
15 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
20 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 28 January 2017 with updates (4 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-11-06
|
6 November 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-11-06
|
19 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Edita Vaseem as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Muhammad Waseem as a director on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Appointment of Mr Muhammad Waseem as a director (2 pages) |
21 March 2013 | Appointment of Mr Muhammad Waseem as a director (2 pages) |
21 March 2013 | Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 111 Headstone Road Harrow Middlesex HA1 1PG United Kingdom on 21 March 2013 (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|