Hayes
UB3 4DX
Secretary Name | Arch Energy Pvt Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 February 2023) |
Correspondence Address | 27th Station Road Station Road Hayes UB3 4DX |
Secretary Name | Archangels City Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 February 2023) |
Correspondence Address | 27th Station Road Station Road Hayes UB3 4DX |
Director Name | Archangels Hospital Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 February 2023) |
Correspondence Address | Aquis House, 27-37 Station Road Hayes UB3 4DX |
Director Name | 4 Superstars Mortgage Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 4 Superstars Mortgage Consultants Dussel Dorf Business Point, Suite 508 Al Barsha 1 Dubai 75424 |
Secretary Name | 4 Superstars Mortgage Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Correspondence Address | 4 Superstars Mortgage Consultants Dussel Dorf Business Point, Suite 508 Al Barsha 1 Dubai 75424 |
Registered Address | Aquis House, 27-37 Station Road Hayes UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
1 at £1 | Muhammad Abdul Wahab Dastagir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,000 |
Cash | £44,000 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2020 | Appointment of Archangels Hospital Ltd as a director on 7 June 2020 (2 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
23 December 2019 | Termination of appointment of Amy Sue Fernandes as a director on 10 December 2019 (1 page) |
22 October 2019 | Notification of Muhammad Abdul Wahab Dastagir as a person with significant control on 30 September 2019 (2 pages) |
18 September 2019 | Notice of removal of a director (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2019 | Appointment of Arch Energy Pvt Ltd as a secretary on 6 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Archangels City Ltd as a secretary on 6 August 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Muhammad Abdulwahab Dastagir on 14 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 27th Station Road Station Road Hayes UB3 4DX England to Aquis House, 27-37 Station Road Hayes UB3 4DX on 14 August 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA England to 27th Station Road Station Road Hayes UB3 4DX on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from The Arena Stockley Park Uxbridge Middlesex UB11 1AA England to 27th Station Road Station Road Hayes UB3 4DX on 31 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2015 | Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Lakeside House Stockley Park 1 Furzeground Way Uxbridge Middlesex UB11 1BD to The Arena Stockley Park Uxbridge Middlesex UB11 1AA on 1 December 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2 July 2014 (1 page) |
1 May 2014 | Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages) |
1 May 2014 | Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages) |
1 May 2014 | Director's details changed for Muhammad Abdulwahab Dastagir on 4 December 2013 (2 pages) |
17 February 2014 | Termination of appointment of 4 Superstars Mortgage Consultants as a secretary (1 page) |
17 February 2014 | Termination of appointment of 4 Superstars Mortgage Consultants as a secretary (1 page) |
22 May 2013 | Termination of appointment of 4 Superstars Mortgage Consultants as a director (1 page) |
22 May 2013 | Termination of appointment of 4 Superstars Mortgage Consultants as a director (1 page) |
9 April 2013 | Incorporation (38 pages) |
9 April 2013 | Incorporation (38 pages) |