Stockley Park
Uxbridge
UB11 1FE
Director Name | Mrs Estela Miguel Sari |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2018) |
Role | Telecom Consultants |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mrs Estela Miguel Sari |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2018) |
Role | Telecom Consultants |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Saqlain Shakir |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2018) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 86 Riverdene Road Ilford Essex IG1 2EA |
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
23 November 2020 | Delivered on: 25 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
27 December 2023 | Order of court to wind up (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
10 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
27 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Mr Andrew William Newell on 15 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Andrew William Newell as a person with significant control on 15 February 2021 (2 pages) |
25 November 2020 | Registration of charge 091574860001, created on 23 November 2020 (41 pages) |
27 October 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 September 2019 | Registered office address changed from 3 Shortlands London W6 8DA England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 17 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
24 April 2018 | Termination of appointment of Estela Miguel Sari as a director on 16 April 2018 (1 page) |
24 April 2018 | Notification of Andrew William Newell as a person with significant control on 16 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Andrew William Newell as a director on 15 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Estela Miguel Sari as a director on 16 April 2018 (1 page) |
24 April 2018 | Cessation of Estela Sari as a person with significant control on 16 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of Saqlain Shakir as a director on 16 April 2018 (1 page) |
24 April 2018 | Cessation of Estela Miguel Sari as a person with significant control on 16 April 2018 (1 page) |
24 April 2018 | Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB to 3 Shortlands London W6 8DA on 24 April 2018 (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 October 2017 | Notification of Estela Sari as a person with significant control on 1 August 2017 (2 pages) |
31 October 2017 | Notification of Estela Sari as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
20 July 2016 | Appointment of Mr Saqlain Shakir as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Saqlain Shakir as a director on 1 July 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 August 2014 | Director's details changed for Mrs Estela Sari on 22 August 2014 (3 pages) |
22 August 2014 | Appointment of Mrs Estela Miguel Sari as a director on 10 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 14 Hill View Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mrs Estela Sari on 22 August 2014 (3 pages) |
22 August 2014 | Director's details changed for Mrs Estela Miguel Sari on 22 August 2014 (3 pages) |
22 August 2014 | Registered office address changed from 14 Hill View Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mrs Estela Miguel Sari on 22 August 2014 (3 pages) |
22 August 2014 | Registered office address changed from 14 Hill View Borough Green Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mrs Estela Miguel Sari as a director on 10 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 14 Hill View Borough Green Sevenoaks Kent TN15 8HB England to 14 Hill View Borough Green Kent TN15 8HB on 22 August 2014 (1 page) |
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|
1 August 2014 | Incorporation Statement of capital on 2014-08-01
|