Northwood
HA6 2HR
Secretary Name | Mr Ali Raja |
---|---|
Status | Current |
Appointed | 24 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Station Road Hampton TW12 2BT |
Registered Address | 69 Station Road Hampton TW12 2BT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 August 2016 | Delivered on: 18 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1-6 burnage court, burnage lane, manchester, M19 2HX. Outstanding |
---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
18 January 2022 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 69 Station Road Hampton TW12 2BT on 18 January 2022 (1 page) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
5 January 2021 | Cessation of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Mr Ali Raja on 6 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Notification of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (2 pages) |
10 January 2018 | Notification of Mohammad Nawaz Khokhar as a person with significant control on 1 March 2017 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 1 March 2017
|
16 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 December 2016 | Registered office address changed from 9 Abingdon Close Woking GU21 3JD England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 9 Abingdon Close Woking GU21 3JD England to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 December 2016 (1 page) |
18 August 2016 | Registration of charge 100227820001, created on 15 August 2016 (16 pages) |
18 August 2016 | Registration of charge 100227820001, created on 15 August 2016 (16 pages) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Company name changed urban lving (uk) LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed urban lving (uk) LIMITED\certificate issued on 24/02/16
|