London
NW10 7NY
Director Name | Mr Ahmed Farah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 21-23 Waxlow Road London NW10 7NY |
Director Name | Mr Yasin Mohammed |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-23 Waxlow Road London NW10 7NY |
Registered Address | 21-23 Waxlow Road London NW10 7NY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
21 June 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
---|---|
26 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 August 2020 | Cessation of Mohammed Amin Almashhri as a person with significant control on 3 August 2020 (1 page) |
3 August 2020 | Notification of Yasin Mohammed as a person with significant control on 3 August 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
25 February 2019 | Appointment of Mr Yasin Mohammed as a director on 25 February 2019 (2 pages) |
21 February 2019 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England to 21-23 Waxlow Road London NW10 7NY on 21 February 2019 (1 page) |
20 February 2019 | Registered office address changed from 21-23 Waxlow Road London NW10 7NY England to Hamilton House 4a the Avenue Highams Park London E4 9LD on 20 February 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 June 2018 | Appointment of Mr Ahmed Farah as a director on 5 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Robinwood Cottage Kingston Vale London SW15 3RN England to 21-23 Waxlow Road London NW10 7NY on 9 April 2018 (1 page) |
9 January 2018 | Registered office address changed from 16 Windsor Way London W14 0UA England to Robinwood Cottage Kingston Vale London SW15 3RN on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 16 Windsor Way London W14 0UA England to Robinwood Cottage Kingston Vale London SW15 3RN on 9 January 2018 (1 page) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|