Marble Arch
London
W1H 7LU
Director Name | Mr Shezad Hussain Shah |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cale Street London SW3 3QU |
Director Name | Mr Shahid Mahmud Malik |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Great Cumberland Place Marble Arch London W1H 7LU |
Registered Address | 11 Great Cumberland Place Marble Arch London W1H 7LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Shezad Hussain Shah 50.00% Ordinary |
---|---|
50 at £1 | Yaseen Ali Noorkhan 50.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 15 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
30 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
---|---|
7 April 2020 | Change of details for Mr Shezad Hussain Shah as a person with significant control on 14 March 2020 (2 pages) |
7 April 2020 | Change of details for Mr Yaseen Ali Noorkhan as a person with significant control on 14 March 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
3 January 2020 | Termination of appointment of Shahid Mahmud Malik as a director on 24 December 2019 (1 page) |
10 September 2019 | Appointment of Mr Shahid Mahmud Malik as a director on 3 September 2019 (2 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
16 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
24 March 2014 | Company name changed the real estate & property management company LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed the real estate & property management company LIMITED\certificate issued on 24/03/14
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|