London
N16 6BU
Secretary Name | Mr Moshe Brinner |
---|---|
Status | Current |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Craven Walk London N16 6BU |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Vennit & Greaves 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Sonia Mossberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,971 |
Cash | £562 |
Current Liabilities | £346,178 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
26 March 2023 | Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2021 | Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
7 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
29 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 May 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
17 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Moshe Brinner as a director (2 pages) |
17 March 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 March 2014 (1 page) |
17 March 2014 | Appointment of Mr Moshe Brinner as a director (2 pages) |
17 March 2014 | Appointment of Mr Moshe Brinner as a secretary (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Moshe Brinner as a secretary (2 pages) |
17 March 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 March 2014 (1 page) |
14 March 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
14 March 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
14 March 2014 | Termination of appointment of Waris Khan as a director (1 page) |
14 March 2014 | Termination of appointment of Waris Khan as a director (1 page) |
14 March 2014 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
14 March 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|