London
SW1P 2HT
Director Name | Mr Faisal Bashir |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 10 June 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 July 2023) |
Role | Car Sale |
Country of Residence | England |
Correspondence Address | Unit 5 Benson Street Leicester LE5 4HB |
Director Name | Mr Daud Nazear Daud |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Cars Mecanic |
Country of Residence | United Kingdom |
Correspondence Address | 107 St. Barnabas Road Leicester LE5 4BW |
Secretary Name | DAUD Nzaer (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Correspondence Address | 107 St. Barnabas Road Leicester LE5 4BW |
Registered Address | 4 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 November 2020 | Registered office address changed from 57 Uppingham Road Leicester LE5 3TA to 4 4 Abbey Orchard Street London SW1P 2HT on 25 November 2020 (1 page) |
---|---|
13 July 2020 | Cessation of Daud Nazear Daud as a person with significant control on 16 May 2020 (1 page) |
10 July 2020 | Appointment of Mr Faisal Bashir as a secretary on 15 May 2020 (2 pages) |
10 July 2020 | Notification of Faisal Bashir as a person with significant control on 15 May 2020 (1 page) |
10 July 2020 | Termination of appointment of Daud Nzaer as a secretary on 14 May 2020 (1 page) |
19 June 2020 | Appointment of Mr Faisal Bashir as a director on 10 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Daud Nazear Daud as a director on 1 June 2020 (1 page) |
28 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 8 January 2019 with no updates (1 page) |
24 April 2019 | Registered office address changed from 107 st. Barnabas Road Leicester Leicester LE5 4BW United Kingdom to 57 Uppingham Road Leicester LE5 3TA on 24 April 2019 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|