Paul Street
London
EC2A 4NE
Director Name | Mr Talha Fazlani |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2014) |
Role | Online Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 338 Ley Street Ilford Essex IG1 4AF |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rajpal Rathor 50.00% Ordinary |
---|---|
1 at £1 | Sean Henry Drake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,331 |
Current Liabilities | £22,783 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Rajpal Rathor as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Sean Henry Drake as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Rajpal Rathor as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Rajpal Rathor as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sean Henry Drake as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sean Henry Drake as a person with significant control on 5 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15-19 Cavendish Place London W1G 0DD on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 15-19 Cavendish Place London W1G 0DD on 22 September 2014 (1 page) |
24 March 2014 | Termination of appointment of Talha Fazlani as a director (2 pages) |
24 March 2014 | Termination of appointment of Talha Fazlani as a director (2 pages) |
10 July 2013 | Appointment of Mr Talha Fazlani as a director (2 pages) |
10 July 2013 | Appointment of Mr Talha Fazlani as a director (2 pages) |
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|