Gerrads Cross
Buckinghamshire
SL9 7EN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Olajumoke Kafilat Hayat |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Tees Avenue Perivale Middlesex UB6 8JJ |
Website | IP |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Chaudhary Taimur Hayat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,609 |
Cash | £3,748 |
Current Liabilities | £280,947 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2022 (overdue) |
16 October 2023 | Registered office address changed from C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 6th Floor 9 Appold Street London EC2A 2AP on 16 October 2023 (2 pages) |
---|---|
16 October 2023 | Appointment of a liquidator (3 pages) |
21 August 2023 | Order of court to wind up (3 pages) |
6 July 2023 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 6 July 2023 (1 page) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 October 2020 | Termination of appointment of Olajumoke Kafilat Hayat as a director on 25 August 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
3 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 April 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
10 October 2016 | Director's details changed for Mr Chaudhary Taimur Hayat on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Chaudhary Taimur Hayat on 10 October 2016 (2 pages) |
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (16 pages) |
14 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (16 pages) |
3 December 2015 | Director's details changed for Mr Taimur Hayat on 31 October 2014 (2 pages) |
3 December 2015 | Director's details changed for Mr Taimur Hayat on 31 October 2014 (2 pages) |
3 December 2015 | Appointment of Mr Taimur Hayat as a director on 31 October 2014 (2 pages) |
3 December 2015 | Appointment of Mr Taimur Hayat as a director on 31 October 2014 (2 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
21 November 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 November 2014 | Termination of appointment of Barbara Kahan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Barbara Kahan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Olajumoke Kafilat Hayat as a director on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 505 Pinner Road Harrow Middlesex HA2 6EH on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mrs Olajumoke Kafilat Hayat as a director on 31 October 2014 (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|