London
N4 2BT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Hanieh Ahmad Zadeh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,264 |
Cash | £137,116 |
Current Liabilities | £4,368 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 November 2020 | Director's details changed for Hanieh Ahmad Zadeh on 24 September 2019 (2 pages) |
---|---|
3 November 2020 | Director's details changed for Hanieh Ahmad Zadeh on 13 February 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2015 | Director's details changed for Hanieh Ahmad Zadeh on 4 November 2014 (2 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Hanieh Ahmad Zadeh on 4 November 2014 (2 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Hanieh Ahmad Zadeh on 4 November 2014 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
1 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
24 October 2013 | Appointment of Hanieh Ahmad Zadeh as a director (3 pages) |
24 October 2013 | Registered office address changed from 8 Blackstock Mews London N4 2BT United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Hanieh Ahmad Zadeh as a director (3 pages) |
24 October 2013 | Registered office address changed from 8 Blackstock Mews London N4 2BT United Kingdom on 24 October 2013 (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|