Dudley
DY3 4LG
Secretary Name | Mr Mohammad Zishan Zaman |
---|---|
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Himley Country Hotel School Road Dudley DY3 4LG |
Director Name | Mr Stephen Graham Carter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-50 The Broadway Southall UB1 1QB |
Director Name | Mr Mohammad Zishan Zaman |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 December 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 High Beeches Gerrards Cross SL9 7HY |
Director Name | Ms Rachel Jean Duddridge |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-50 The Broadway Southall UB1 1QB |
Director Name | Mr Ahsan Ullah |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2019(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-50 The Broadway Southall UB1 1QB |
Director Name | Mr Carl Edward Davis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadfield Park Hotel Sparrow Hill Rochdale OL16 1AF |
Director Name | Mrs Ghezala Abbas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-50 The Broadway Southall UB1 1QB |
Director Name | Mr Ashan Ullah |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 September 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-50 The Broadway Southall UB1 1QB |
Registered Address | 67 Grosvenor Road Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 24 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 7 January 2022 (overdue) |
28 June 2017 | Delivered on: 7 July 2017 Satisfied on: 21 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
28 June 2017 | Delivered on: 28 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 November 2020 | Termination of appointment of Ashan Ullah as a director on 1 October 2020 (1 page) |
---|---|
17 November 2020 | Appointment of Mr Carl Edward Davis as a director on 1 March 2020 (2 pages) |
28 October 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Appointment of Mr Ashan Ullah as a director on 11 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Ghezala Abbas as a director on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mrs Ghezala Abbas as a director on 11 September 2020 (2 pages) |
11 September 2020 | Termination of appointment of Ahsan Ullah as a director on 11 September 2020 (1 page) |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Ahsan Ullah as a director on 1 October 2019 (2 pages) |
5 December 2019 | Termination of appointment of Rachel Jean Duddridge as a director on 1 October 2019 (1 page) |
14 October 2019 | Notification of Mohammad Zishan Zaman as a person with significant control on 1 January 2019 (2 pages) |
14 October 2019 | Cessation of Rachel Jean Duddridge as a person with significant control on 1 January 2019 (1 page) |
16 January 2019 | Notification of Rachel Jean Duddridge as a person with significant control on 1 January 2019 (2 pages) |
16 January 2019 | Appointment of Ms Rachel Jean Duddridge as a director on 1 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Mohammad Zishan Zaman as a director on 1 January 2019 (1 page) |
16 January 2019 | Cessation of Mohammad Zishan Zaman as a person with significant control on 1 January 2019 (1 page) |
24 December 2018 | Notification of Mohammad Zishan Zaman as a person with significant control on 24 December 2018 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 December 2018 | Termination of appointment of Stephen Graham Carter as a director on 24 December 2018 (1 page) |
24 December 2018 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
24 December 2018 | Appointment of Mr Mohammad Zishan Zaman as a director on 24 December 2018 (2 pages) |
24 December 2018 | Cessation of Stephen Graham Carter as a person with significant control on 24 December 2018 (1 page) |
2 November 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
12 June 2018 | Notification of Stephen Graham Carter as a person with significant control on 1 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Stephen Graham Carter as a director on 1 June 2018 (2 pages) |
12 June 2018 | Cessation of Mohammad Zishan Zaman as a person with significant control on 1 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Mohammad Zishan Zaman as a director on 1 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Mohammad Zishan Zaman as a secretary on 1 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from Himley Country Hotel School Road Dudley DY3 4LG England to 44-50 the Broadway Southall UB1 1QB on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Himley Country Hotel School Road Dudley DY3 4LG England to 44-50 the Broadway Southall UB1 1QB on 14 November 2017 (1 page) |
21 July 2017 | Satisfaction of charge 106903130002 in full (1 page) |
21 July 2017 | Satisfaction of charge 106903130002 in full (1 page) |
7 July 2017 | Registration of charge 106903130002, created on 28 June 2017 (4 pages) |
7 July 2017 | Registration of charge 106903130002, created on 28 June 2017 (4 pages) |
28 June 2017 | Registration of charge 106903130001, created on 28 June 2017 (5 pages) |
28 June 2017 | Registration of charge 106903130001, created on 28 June 2017 (5 pages) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|