45 Fitzroy Street
Fitzrovia
W1T 6EB
Director Name | Mr Syed Muajhid Abbas Naqvi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | 45-47 Alma Street Luton Beds LU1 2PL |
Director Name | Mr Sarfraz Yousaf |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Alma Street Luton LU1 2PL |
Director Name | Mr Syed Mujahid Abbas Naqvi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 July 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2b New Bedford Road Luton LU1 1HS |
Registered Address | 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2021 (overdue) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 January 2021 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
8 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Registered office address changed from 46-50 Station Road Hayes UB3 4DD England to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia W1T 6EB on 6 October 2020 (1 page) |
30 July 2020 | Registered office address changed from 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA England to 46-50 Station Road Hayes UB3 4DD on 30 July 2020 (1 page) |
6 May 2020 | Registered office address changed from Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD England to 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA on 6 May 2020 (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 September 2019 | Registered office address changed from 2 Dunstable Road Dunstable Road Luton LU1 1DX England to Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD on 24 September 2019 (1 page) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
16 July 2018 | Change of details for Mr Syed Muhammad Ali Hamadani as a person with significant control on 16 July 2018 (2 pages) |
16 July 2018 | Director's details changed for Mr Syed Muhammad Ali Hamadani on 16 July 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
7 August 2017 | Registered office address changed from Suite 2B, Crystal House New Bedford Road Luton LU1 1HS England to 2 Dunstable Road Dunstable Road Luton LU1 1DX on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Registered office address changed from Suite 2B, Crystal House New Bedford Road Luton LU1 1HS England to 2 Dunstable Road Dunstable Road Luton LU1 1DX on 7 August 2017 (1 page) |
3 May 2017 | Registered office address changed from 32a Cromwell Road Luton LU3 1DN England to Suite 2B, Crystal House New Bedford Road Luton LU1 1HS on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 32a Cromwell Road Luton LU3 1DN England to Suite 2B, Crystal House New Bedford Road Luton LU1 1HS on 3 May 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 June 2016 | Termination of appointment of Sarfraz Yousaf as a director on 24 June 2016 (1 page) |
25 June 2016 | Termination of appointment of Sarfraz Yousaf as a director on 24 June 2016 (1 page) |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 January 2016 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 32a Cromwell Road Luton LU3 1DN on 1 January 2016 (1 page) |
1 January 2016 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 32a Cromwell Road Luton LU3 1DN on 1 January 2016 (1 page) |
22 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Syed Muhammad Ali Hamadani as a director on 20 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Syed Mujahid Abbas Naqvi as a director on 20 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 31 Alma Street Luton LU1 2PL England to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 31 Alma Street Luton LU1 2PL England to 31 Alma Street Luton LU1 2PL on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Sarfraz Yousaf as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Syed Muhammad Ali Hamadani as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Sarfraz Yousaf as a director on 20 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Syed Mujahid Abbas Naqvi as a director on 20 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from 31 Alma Street Luton LU1 2PL to 2B New Bedford Road Luton LU1 1HS on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sarfraz Yousaf as a director on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Syed Mujahid Abbas Naqvi as a director on 8 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages) |
7 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Sarfraz Yousaf as a director on 7 April 2015 (2 pages) |
7 July 2015 | Registered office address changed from 2B New Bedford Road Luton LU1 1HS England to 31 Alma Street Luton LU1 2PL on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Syed Muajhid Abbas Naqvi as a director on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 April 2015 | Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from Grosvenor House Unit 27 Alma Street, Luton LU1 2PL England to 2B New Bedford Road Luton LU1 1HS on 5 April 2015 (1 page) |
24 June 2014 | Registered office address changed from C/O Grosvenor House 45-47 Alma Street Luton Beds LU1 2PL United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O Grosvenor House 45-47 Alma Street Luton Beds LU1 2PL United Kingdom on 24 June 2014 (1 page) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|