London
WC2A 1LG
Director Name | Ms Sultana Razia Tafadar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Registered Address | 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2022 | Application to strike the company off the register (1 page) |
16 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
15 March 2019 | Amended micro company accounts made up to 28 February 2017 (4 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 September 2018 | Administrative restoration application (3 pages) |
20 September 2018 | Confirmation statement made on 5 February 2018 with no updates (2 pages) |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-10-21
|
19 October 2016 | Director's details changed for Ms Sultana Razia Tafadar on 5 February 2016 (2 pages) |
19 October 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG to 5 Chancery Lane London WC2A 1LG on 19 October 2016 (1 page) |
19 October 2016 | Director's details changed for Ms Sultana Razia Tafadar on 5 February 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Naeem Majid Mian on 5 February 2016 (2 pages) |
19 October 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG to 5 Chancery Lane London WC2A 1LG on 19 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Naeem Majid Mian on 5 February 2016 (2 pages) |
17 November 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5 Chancery Lane London WC2A 1LG on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5 Chancery Lane London WC2A 1LG on 17 November 2015 (2 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 February 2013 | Director's details changed for Ms Sultana Razia Tafadar on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Naeem Majid Mian on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Naeem Majid Mian on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Ms Sultana Razia Tafadar on 22 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 2 Bishopscote Road Luton Bedfordshire LU3 1NY United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 2 Bishopscote Road Luton Bedfordshire LU3 1NY United Kingdom on 19 February 2013 (1 page) |
5 February 2013 | Incorporation (44 pages) |
5 February 2013 | Incorporation (44 pages) |