Edgware
HA8 6JZ
Director Name | Mr Dean Michael James |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR |
Director Name | Mr Timothy Robert Fulton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR |
Director Name | Mr Yaqub Imran Muhammad Al Yousuf |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Dean James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £200 |
Current Liabilities | £100 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
26 June 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
10 February 2022 | Appointment of Mr Joseph Jeffery Graham as a director on 21 January 2022 (2 pages) |
10 February 2022 | Notification of Joseph Jeffery Graham as a person with significant control on 21 January 2022 (2 pages) |
10 February 2022 | Termination of appointment of Yaqub Imran Muhammad Al Yousuf as a director on 21 January 2022 (1 page) |
10 February 2022 | Cessation of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 21 January 2022 (1 page) |
6 August 2021 | Notification of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 5 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
6 August 2021 | Cessation of Timothy Robert Fulton as a person with significant control on 5 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Timothy Robert Fulton as a director on 5 August 2021 (1 page) |
6 August 2021 | Appointment of Mr Yaqub Imran Muhammad Al Yousuf as a director on 5 August 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
10 May 2019 | Cessation of Dean Michael James as a person with significant control on 4 April 2019 (1 page) |
10 May 2019 | Notification of Timothy Robert Fulton as a person with significant control on 4 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Dean Michael James as a director on 7 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Timothy Robert Fulton as a director on 7 April 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 September 2017 | Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 1 September 2017 (1 page) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 110 - 112 Kings Road London SW3 4TY on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 110 - 112 Kings Road London SW3 4TY on 15 March 2017 (1 page) |
28 July 2016 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
28 July 2016 | Current accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 July 2015 | Statement by Directors (1 page) |
17 July 2015 | Statement of capital on 17 July 2015
|
17 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
17 July 2015 | Statement by Directors (1 page) |
17 July 2015 | Statement of capital on 17 July 2015
|
17 July 2015 | Purchase of own shares. (3 pages) |
17 July 2015 | Purchase of own shares. (3 pages) |
17 July 2015 | Resolutions
|
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Dean Michael James on 1 July 2014 (2 pages) |
1 March 2015 | Director's details changed for Dean Michael James on 1 July 2014 (2 pages) |
1 March 2015 | Director's details changed for Dean Michael James on 1 July 2014 (2 pages) |
1 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
10 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 February 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 February 2014 (1 page) |
29 January 2014 | Incorporation
|
29 January 2014 | Incorporation
|