Wembley
HA0 1LW
Director Name | Miss Shuma Noor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Westborough Road Westcliff-On-Sea SS0 9JF |
Registered Address | Stanley House Stanley Avenue Wembley HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 24 June 2021 (overdue) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Registered office address changed from 63 Crabtree Avenue Wembley HA0 1LW England to Stanley House Stanley Avenue Wembley HA0 4JB on 5 March 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
8 June 2019 | Termination of appointment of Shuma Noor as a director on 20 October 2018 (1 page) |
7 June 2019 | Cessation of Shuma Noor as a person with significant control on 20 October 2018 (1 page) |
7 June 2019 | Registered office address changed from 10a Chantry House High Street Billericay CM12 9BQ England to 63 Crabtree Avenue Wembley HA0 1LW on 7 June 2019 (1 page) |
7 June 2019 | Notification of Sakithival Sangeevan as a person with significant control on 20 October 2018 (2 pages) |
9 May 2019 | Registered office address changed from 2 Scratton Road Stanford-Le-Hope SS17 0NZ England to 10a Chantry House High Street Billericay CM12 9BQ on 9 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Sakithival Sangeevan as a director on 1 September 2018 (2 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Registered office address changed from 161 Westborough Road Westcliff-on-Sea SS0 9JF England to 2 Scratton Road Stanford-Le-Hope SS17 0NZ on 30 April 2018 (1 page) |
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|