London
W8 7BD
Director Name | Mr Anass Tooma |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Abdul Jalil Jizawi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6th Floor, First Central 200 2 Lakeside Drive London NW10 7HQ |
Registered Address | Spaces, The Charter Building Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2022 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Notification of Mohamed Ayham Tooma as a person with significant control on 3 February 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
31 March 2020 | Registered office address changed from First Central 200, 6th Floor 2 Lakeside Drive Park Royal London NW10 7HQ England to Spaces, the Charter Building Charter Place Uxbridge UB8 1JG on 31 March 2020 (1 page) |
16 February 2020 | Termination of appointment of Abdul Jalil Jizawi as a director on 3 February 2020 (1 page) |
16 February 2020 | Appointment of Mr. Mohamed Ayham Tooma as a director on 3 February 2020 (2 pages) |
16 February 2020 | Cessation of Abdul Jalil Jizawi as a person with significant control on 3 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 November 2018 | Registered office address changed from 6 Didcot House 6 Didcot House, Chantry Close Yiewsley London Middlesex UB7 7FT England to First Central 200, 6th Floor 2 Lakeside Drive Park Royal London NW10 7HQ on 1 November 2018 (1 page) |
1 November 2018 | Notification of Abdul Jalil Jizawi as a person with significant control on 15 October 2018 (2 pages) |
25 October 2018 | Cessation of Anass Tooma as a person with significant control on 30 September 2018 (1 page) |
25 October 2018 | Appointment of Mr Abdul Jalil Jizawi as a director on 15 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Anass Tooma as a director on 11 October 2018 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Didcot House 6 Didcot House, Chantry Close Yiewsley London Middlesex UB7 7FT on 28 February 2018 (1 page) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|