South Croydon
CR2 7LG
Director Name | Mr Shukrullah Niazi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Afghanistan |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | Afghanistan |
Correspondence Address | 240 15 Wazir Akbar Khan Kabul |
Registered Address | 554 Streatham High Road London SW16 3QG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
19 March 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
5 January 2023 | Registered office address changed from Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE to 554 Streatham High Road London SW16 3QG on 5 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 June 2015 | Termination of appointment of Shukrullah Niazi as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Shukrullah Niazi as a director on 22 June 2015 (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|