Putney
London
SW15 2SH
Director Name | Mr Qais Ephram Zakaria |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Director Name | Mr James Gregory Baxter |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Jade Mansion 10 Leedon Road 02/06 267833 Singapore |
Director Name | Mr Vivian John Davies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lytton Grove London SW15 2HB |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
1 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 October 2023 | Registered office address changed from 2 Putney Hill (06) London SW15 6AB England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 October 2023 (1 page) |
18 October 2023 | Confirmation statement made on 8 October 2023 with updates (5 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
22 April 2022 | Company name changed 09824742 LIMITED\certificate issued on 22/04/22
|
8 April 2022 | Administrative restoration application (4 pages) |
8 April 2022 | Confirmation statement made on 8 October 2021 with no updates (2 pages) |
8 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2022 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 November 2017 | Cessation of Sascar Limited as a person with significant control on 22 September 2017 (1 page) |
17 November 2017 | Cessation of James Gregory Baxter as a person with significant control on 22 September 2017 (1 page) |
17 November 2017 | Notification of Overwhelm Limited as a person with significant control on 22 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Vivian John Davies as a director on 22 September 2017 (1 page) |
25 October 2017 | Termination of appointment of James Gregory Baxter as a director on 22 September 2017 (1 page) |
25 October 2017 | Appointment of Mr Qais Ephram Zakaria as a director on 22 September 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Maureen Anne Zakaria as a director on 22 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Vivian John Davies as a director on 22 September 2017 (1 page) |
25 October 2017 | Termination of appointment of James Gregory Baxter as a director on 22 September 2017 (1 page) |
25 October 2017 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2 Putney Hill (06) London SW15 6AB on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Qais Ephram Zakaria as a director on 22 September 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Maureen Anne Zakaria as a director on 22 September 2017 (2 pages) |
25 October 2017 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 2 Putney Hill (06) London SW15 6AB on 25 October 2017 (1 page) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|