Company NameIn London Services Limited
DirectorNoureddine Abdelrazak Kurkdji
Company StatusActive
Company Number09961782
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)
Previous NameIn London Flats Limited

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Noureddine Abdelrazak Kurkdji
Date of BirthMay 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed20 January 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT

Location

Registered Address6 Homer Street
Marylebone
London
W1H 4NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Noureddine Abdelrazak Kurkdji
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
20 September 2022Change of details for Mr Noureddine Abdelrazak Kurkdji as a person with significant control on 20 September 2022 (2 pages)
19 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 March 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 December 2021Notification of Noureddine Abdelrazak Kurkdji as a person with significant control on 7 April 2016 (2 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
17 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
20 May 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 July 2019Registered office address changed from Flat 1 Sale Place Paddington London W2 1PX England to 6 Homer Street Marylebone London W1H 4NT on 1 July 2019 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (3 pages)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
11 December 2018Registered office address changed from PO Box W1H 4NT 6 6 Homer Street Marylebone London W1H 4NT United Kingdom to Flat 1 Sale Place Paddington London W2 1PX on 11 December 2018 (1 page)
12 June 2018Amended total exemption full accounts made up to 31 January 2017 (13 pages)
29 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Registered office address changed from 3a Homer Street London W1H 4NP United Kingdom to PO Box W1H 4NT 6 6 Homer Street Marylebone London W1H 4NT on 26 February 2018 (1 page)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)