Company NameP1 Support-Services Limited
DirectorSyed Ghayoor Kazmi
Company StatusActive
Company Number09864072
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSyed Ghayoor Kazmi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Greenfield Avenue
Watford
WD19 5DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

31 May 2023Compulsory strike-off action has been discontinued (1 page)
30 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
9 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2021Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
8 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 August 2021Director's details changed for Syed Ghayoor Kazmi on 13 August 2021 (2 pages)
28 March 2021Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
13 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 28 March 2019 (2 pages)
26 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
4 December 2019Registered office address changed from 89 Greenfield Avenue Carpenders Park Watford WD19 5DG England to 61 Culver Grove Stanmore Middlesex HA7 2NJ on 4 December 2019 (1 page)
29 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 29 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 July 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
24 July 2017Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 8 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Registered office address changed from 28 Byron Road Wealdstone Harrow HA3 7st United Kingdom to 89 Greenfield Avenue Carpenders Park Watford WD19 5DG on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 28 Byron Road Wealdstone Harrow HA3 7st United Kingdom to 89 Greenfield Avenue Carpenders Park Watford WD19 5DG on 31 August 2016 (1 page)
25 November 2015Appointment of Syed Ghayoor Kazmi as a director on 9 November 2015 (3 pages)
25 November 2015Appointment of Syed Ghayoor Kazmi as a director on 9 November 2015 (3 pages)
11 November 2015Termination of appointment of Barbara Kahan as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Barbara Kahan as a director on 9 November 2015 (1 page)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 1
(36 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 1
(36 pages)