Enfield
Middlesex
EN2 6EY
Director Name | Mr Simon Jay Levene |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Ravinder Singh Riyat |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Azher Mohammed Shareef |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2024(9 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Website | www.sqlconsultant.com |
---|
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Clifford Donald Wing 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 6 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
18 October 2023 | Appointment of Ms Samantha Katie Brundell as a director on 1 June 2023 (2 pages) |
---|---|
6 September 2023 | Termination of appointment of Ravinder Singh Riyat as a director on 1 July 2023 (1 page) |
3 August 2023 | Termination of appointment of Clifford Donald Wing as a director on 3 August 2023 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
17 July 2023 | Notification of Simon Jay Levene as a person with significant control on 1 June 2023 (2 pages) |
17 July 2023 | Appointment of Mr Simon Jay Levene as a director on 1 June 2023 (2 pages) |
26 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
13 October 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Ravinder Riyat as a director on 6 October 2020 (2 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|