Company NameCostain Services Limited
DirectorFreshta Hashemi
Company StatusActive
Company Number09453635
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Freshta Hashemi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Avalon Close
Birmingham
B24 9JY
Director NameMrs Freshta Hashemi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleBusiness Admin
Country of ResidenceEngland
Correspondence Address86-92 Ashley House
High Street
Hounslow
Middlesex
TW3 1NH
Director NameMohammad Rafi Ameri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-92 Ashley House
High Street
Hounslow
Middlesex
TW3 1NH
Director NameMrs Freshta Hashemi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 42/52 High Street
Hounslow
TW3 1NW
Director NameMr Mohammad Rafi Ameri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address86-92 Ashley House High Street
Hounslow
TW3 1NH

Location

Registered Address1 Glebe Side
Twickenham
TW1 1DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

8 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mrs Freshta Hashemi on 18 May 2020 (2 pages)
22 May 2020Registered office address changed from 86-92 Ashley House High Street Hounslow Middlesex TW3 1NH United Kingdom to 16 Avalon Close Birmingham B24 9JY on 22 May 2020 (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 June 2018Notification of Paul Atkins as a person with significant control on 23 June 2016 (2 pages)
24 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 August 2017Termination of appointment of Mohammad Rafi Ameri as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Mrs Freshta Hashemi as a director on 24 August 2017 (2 pages)
25 August 2017Cessation of Mohammad Rafi Ameri as a person with significant control on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Mohammad Rafi Ameri as a director on 25 August 2017 (1 page)
25 August 2017Cessation of Mohammad Rafi Ameri as a person with significant control on 24 August 2017 (1 page)
25 August 2017Appointment of Mrs Freshta Hashemi as a director on 24 August 2017 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Appointment of Mr Mohammad Rafi Ameri as a director on 20 October 2016 (2 pages)
2 November 2016Termination of appointment of Freshta Hashemi as a director on 20 October 2016 (1 page)
2 November 2016Appointment of Mr Mohammad Rafi Ameri as a director on 20 October 2016 (2 pages)
2 November 2016Termination of appointment of Freshta Hashemi as a director on 20 October 2016 (1 page)
10 March 2016Termination of appointment of Mohammad Rafi Ameri as a director on 2 February 2016 (2 pages)
10 March 2016Termination of appointment of Mohammad Rafi Ameri as a director on 2 February 2016 (2 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
3 March 2016Appointment of Mrs Freshta Hashemi as a director on 2 March 2016 (2 pages)
3 March 2016Appointment of Mrs Freshta Hashemi as a director on 2 March 2016 (2 pages)
3 March 2016Termination of appointment of Mohammad Rafi Ameri as a director on 2 February 2016 (1 page)
3 March 2016Termination of appointment of Mohammad Rafi Ameri as a director on 2 February 2016 (1 page)
7 January 2016Appointment of Mohammad Rafi Ameri as a director on 25 November 2015 (3 pages)
7 January 2016Termination of appointment of Freshta Hashemi as a director on 25 November 2015 (3 pages)
7 January 2016Termination of appointment of Freshta Hashemi as a director on 25 November 2015 (3 pages)
7 January 2016Appointment of Mohammad Rafi Ameri as a director on 25 November 2015 (3 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)