271 Upper Street
London
N1 2UQ
Director Name | Mr Ashraf Mohamed |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Stanhope Road Finchley N12 9DT |
Director Name | Mrs Shamini Mengrani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ |
Director Name | Mr Nicholas Duncan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2023(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ |
Registered Address | C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ashraf Mohamed 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
---|---|
30 March 2017 | Accounts for a dormant company made up to 30 May 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
16 November 2016 | Director's details changed for Mrs Shamini Mohamed on 6 June 2016 (2 pages) |
17 June 2016 | Appointment of Mrs Shamini Mohamed as a director (2 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Ashraf Mohamed as a director on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Ashraf Mohamed as a director on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Mrs Shamini Mohamed as a director on 1 June 2016 (2 pages) |
1 June 2016 | Resolutions
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 August 2015 | Registered office address changed from 2nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 2nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ to C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX on 5 August 2015 (1 page) |
1 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2015 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Registered office address changed from Suite 1 Solar House 915 High Road London N12 8QJ to 2Nd Floor 5 Hawthorne Business Park 165 Granville Road London NW2 2AZ on 15 July 2014 (2 pages) |
24 December 2013 | Resolutions
|
23 December 2013 | Registered office address changed from 14-16 Stanhope Road Finchley N12 9DT England on 23 December 2013 (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed recycling phone shop LTD\certificate issued on 20/12/13
|
21 May 2013 | Incorporation Statement of capital on 2013-05-21
|