The Registered Office
Uxbridge
UB10 0NJ
Director Name | Mr Kamruddin Ahmed |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 31 Via Unita' D Italia Novara 28100 |
Director Name | Mr Sumesh Kavil Valappil |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bespoke Spaces. 465c Hornsey Road London N19 4DR |
Registered Address | 941 Uxbridge Road The Registered Office Uxbridge UB10 0NJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at €1 | Kamruddin Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 December 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
23 September 2022 | Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom to 941 Uxbridge Road the Registered Office Uxbridge UB10 0NJ on 23 September 2022 (1 page) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 September 2020 | Notification of Rodica Oncica as a person with significant control on 16 September 2020 (2 pages) |
16 September 2020 | Cessation of Sumesh Kavil Valappil as a person with significant control on 16 September 2020 (1 page) |
16 September 2020 | Appointment of Mrs Rodica Oncica as a director on 16 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Termination of appointment of Sumesh Kavil Valappil as a director on 16 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 September 2019 | Registered office address changed from Freedom Work Office 9 the Office - South Wing Crawley Business Quarter, Manor Royal Crawley RH10 9AD England to Bespoke Spaces. 465C Hornsey Road London N N19 4DR on 26 September 2019 (1 page) |
26 September 2019 | Change of details for Mr Sumesh Kavil Valappil as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Sumesh Kavil Valappil on 26 September 2019 (2 pages) |
26 September 2019 | Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N N19 4DR United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 July 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Freedom Work Office 9 the Office - South Wing Crawley Business Quarter, Manor Royal Crawley RH10 9AD on 17 July 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
13 November 2018 | Notification of Sumesh Kavil Valappil as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Withdrawal of a person with significant control statement on 13 November 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Mr Sumesh Kavil Valappil on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page) |
21 September 2017 | Director's details changed for Mr Sumesh Kavil Valappil on 21 September 2017 (2 pages) |
21 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 September 2017 (1 page) |
10 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Appointment of Mr Sumesh Kavil Valappil as a director on 5 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Appointment of Mr Sumesh Kavil Valappil as a director on 5 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of Kamruddin Ahmed as a director on 5 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Kamruddin Ahmed as a director on 5 December 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|