London
W3 0NW
Director Name | Mr Marc Feldman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro House 57 Pepper Road Leeds LS10 2RU |
Director Name | Mr Luay Al-Amidi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Cricklewood Lane London NW2 1HD |
Website | harkerscompanies.co.uk |
---|---|
Telephone | 07 563491309 |
Telephone region | Mobile |
Registered Address | 46 Northfields Road London W3 0NW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
17 December 2020 | Registered office address changed from 36a Cricklewood Lane London NW2 1HD England to 46 Northfields Road London W3 0NW on 17 December 2020 (1 page) |
26 November 2020 | Notification of Ouafae Laagabi as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Luay Al-Amidi as a director on 26 November 2020 (1 page) |
26 November 2020 | Cessation of Luay Al-Amidi as a person with significant control on 26 November 2020 (1 page) |
26 November 2020 | Appointment of Miss Ouafae Laagabi as a director on 26 November 2020 (2 pages) |
9 July 2020 | Withdrawal of a person with significant control statement on 9 July 2020 (2 pages) |
9 July 2020 | Notification of Luay Al-Amidi as a person with significant control on 9 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
3 July 2020 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 36a Cricklewood Lane London NW2 1HD on 3 July 2020 (1 page) |
3 July 2020 | Appointment of Mr Luay Al-Amidi as a director on 3 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Marc Feldman as a director on 2 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|
24 August 2015 | Incorporation Statement of capital on 2015-08-24
|