91 Wimpole Street
London
W1G 0EF
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 07 October 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (closed 05 October 2021) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Room 4.13 4th Floor 91 Wimpole Street London W1G 0EF |
Registered Address | Room 4.13 4th Floor 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Ian Bruce Cave on 1 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 May 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Room 4.13 4th Floor 91 Wimpole Street London W1G 0EF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Room 4.13 4th Floor 91 Wimpole Street London W1G 0EF on 15 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Ian Bruce Cave on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Ian Bruce Cave on 9 May 2017 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Saleem Shashou as a director on 7 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Joseph Saleem Shashou as a director on 7 October 2016 (2 pages) |
30 June 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
30 June 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
30 June 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
30 June 2016 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation
Statement of capital on 2016-05-25
|