London
W3 0TJ
Director Name | Mr Jabriil Mahamed Aden |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2022) |
Role | Director Of Internal Affairs |
Country of Residence | England |
Correspondence Address | 1 Concord Business Centre Concord Road London W3 0TJ |
Registered Address | 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
25 July 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Jabriil Mahamed Aden as a director on 11 May 2022 (1 page) |
17 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 December 2020 | Registered office address changed from Field Office Suite 124 West Link House 981 Great West Road Brentford TW8 9DN England to 1 Concord Business Centre Concord Road London W3 0TJ on 2 December 2020 (1 page) |
21 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Jabriil Mahamed Aden as a director on 12 February 2020 (2 pages) |
23 December 2019 | Registered office address changed from 25 Sackville Street London W1S 3AX England to Field Office Suite 124 West Link House 981 Great West Road Brentford TW8 9DN on 23 December 2019 (1 page) |
19 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
12 May 2017 | Director's details changed for Shaan Archer on 1 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Shaan Archer on 1 May 2017 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 January 2017 | Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 25 Sackville Street London W1S 3AX on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 352 Fulham Road London SW10 9UH United Kingdom to 25 Sackville Street London W1S 3AX on 13 January 2017 (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|