London
EC1N 8DX
Director Name | Keremet Sultanalieva |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Kyrgyz |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Town Planning Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Suite 823, Unit 3a 34-35 Hatton Garden London EC1N 8DX |
Website | londonplanningpermission.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 823, Unit 3a 34-35 Hatton Garden London EC1N 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Keremet Sultanalieva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235 |
Cash | £141 |
Current Liabilities | £59 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Miss Anara Sultan as a director on 22 September 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
14 December 2017 | Registered office address changed from 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG England to 5a Thackeray Street London W8 5ET on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 December 2017 | Registered office address changed from 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG England to 5a Thackeray Street London W8 5ET on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Registered office address changed from 89 Edensor Gardens London W4 2RB to 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 89 Edensor Gardens London W4 2RB to 15 Frognal Lane Flat 4 15 Frognal Lane London NW3 7DG on 17 November 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 89 Edensor Gardens London W4 2RB on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 89 Edensor Gardens London W4 2RB on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 February 2014 | Company name changed sul town planning consultants LTD\certificate issued on 04/02/14
|
4 February 2014 | Company name changed sul town planning consultants LTD\certificate issued on 04/02/14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|