Company NameGodfrey Dsouza Procurement Ltd
DirectorSaad Ali Sayed
Company StatusActive
Company Number08863975
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr Saad Ali Sayed
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House, Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMr Saad Ali Sayed
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House, Third Floor 55 Lowlands Road
Harrow
HA1 3AW
Director NameMr Yasir Sayed
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMiddlesex House Floor 2
130 College Road
Harrow
HA1 1BQ

Location

Registered AddressGrove House, Third Floor
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01Yasir Sayed
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,348
Cash£55
Current Liabilities£3,403

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 January 2022 (2 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
2 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
9 June 2020Director's details changed for Mr Ali Sayed on 1 June 2020 (2 pages)
9 June 2020Secretary's details changed for Mr Ali Sayed on 1 June 2020 (1 page)
21 May 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Notification of Ali Sayed as a person with significant control on 11 March 2019 (2 pages)
24 April 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 April 2019Cessation of Yasir Sayed as a person with significant control on 11 March 2019 (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 May 2017Termination of appointment of Yasir Sayed as a director on 1 April 2017 (1 page)
2 May 2017Appointment of Mr Ali Sayed as a director on 1 April 2017 (2 pages)
2 May 2017Termination of appointment of Yasir Sayed as a director on 1 April 2017 (1 page)
2 May 2017Appointment of Mr Ali Sayed as a director on 1 April 2017 (2 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Middlesex House Flat 2 130 College Road Harrow HA1 1BQ England to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 8 March 2017 (1 page)
17 February 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
17 February 2017Registered office address changed from York House 353a Station Road Harrow Middlesex HA1 1LN England to Middlesex House Flat 2 130 College Road Harrow HA1 1BQ on 17 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 June 2016Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ to York House 353a Station Road Harrow Middlesex HA1 1LN on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ to York House 353a Station Road Harrow Middlesex HA1 1LN on 6 June 2016 (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)