Perivale
Greenford
London
UB6 7AE
Director Name | Mr Argent Bajrami |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(same day as company formation) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Flanders Road East Ham London E6 6DU |
Director Name | Mr Argent Bajrami |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2017) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 20 Flanders Rd Flanders Garage Flanders Road London E6 6DU |
Registered Address | 16a Lynmouth Road Perivale Greenford UB6 7HP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (3 pages) |
30 May 2023 | Registered office address changed from 34 Sarsfield Road Perivale Greenford UB6 7AE England to 16a Lynmouth Road Perivale Greenford UB6 7HP on 30 May 2023 (1 page) |
30 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
31 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
31 March 2020 | Cessation of Argent Bajrami as a person with significant control on 4 October 2017 (1 page) |
31 March 2020 | Notification of Ramanathan Subramani as a person with significant control on 4 October 2017 (2 pages) |
31 March 2020 | Registered office address changed from 18 Platts Road Enfield Middlesex London EN3 5NA to 34 Sarsfield Road Perivale Greenford UB6 7AE on 31 March 2020 (1 page) |
31 March 2020 | Director's details changed for Mr Ramanathan Subramani on 22 March 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 3 August 2018 with updates (12 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
19 January 2018 | Termination of appointment of Argent Bajrami as a director on 4 October 2017 (2 pages) |
19 January 2018 | Director's details changed for Mr Ramanathan Subramani on 4 October 2017 (4 pages) |
11 January 2018 | Registered office address changed from Unit 20 Flanders Road East Ham London E6 6DU United Kingdom to 18 Platts Road Enfield Middlesex London EN3 5NA on 11 January 2018 (2 pages) |
4 October 2017 | Notification of Argent Bajrami as a person with significant control on 6 April 2016 (4 pages) |
4 October 2017 | Administrative restoration application (3 pages) |
4 October 2017 | Confirmation statement made on 3 August 2017 with updates (12 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
4 October 2017 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
4 October 2017 | Notification of Argent Bajrami as a person with significant control on 6 April 2016 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
4 October 2017 | Administrative restoration application (3 pages) |
4 October 2017 | Confirmation statement made on 3 August 2016 with updates (12 pages) |
4 October 2017 | Confirmation statement made on 3 August 2017 with updates (12 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Appointment of Mr Argent Bajrami as a director on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Argent Bajrami as a director on 1 April 2016 (2 pages) |
16 October 2015 | Appointment of Mr Ramanathan Subramani as a director on 10 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Ramanathan Subramani as a director on 10 September 2015 (2 pages) |
10 October 2015 | Termination of appointment of Argent Bajrami as a director on 10 September 2015 (1 page) |
10 October 2015 | Termination of appointment of Argent Bajrami as a director on 10 September 2015 (1 page) |
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|
4 August 2015 | Incorporation Statement of capital on 2015-08-04
|