London
SW10 0FU
Director Name | Mr Isam Soud |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 10 Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5XS |
Registered Address | 6 Hortensia Road London SW10 0FU |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
26 January 2024 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
24 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 October 2020 | Registered office address changed from 11 Gilbert Scott House 3 Warwick Lane London W14 8FN England to 6 Hortensia Road London SW10 0FU on 8 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Notification of Haytham Alhajali as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
24 May 2018 | Appointment of Dr Haytham Alhajali as a director on 24 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
17 May 2018 | Cessation of Isam Soud as a person with significant control on 17 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Isam Soud as a director on 17 May 2018 (1 page) |
17 May 2018 | Notification of Amal Saleh Salem Al-Huthaifi as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
17 May 2018 | Cessation of Amal Saleh Salem Al-Huthaifi as a person with significant control on 17 May 2018 (1 page) |
17 May 2018 | Registered office address changed from Building 10 Chiswick Buisness Park 566 Chiswick High Road Chiswick London W4 5XS United Kingdom to 11 11Gilbert Scott House 3 Warwick Lane London W14 8FN on 17 May 2018 (1 page) |
17 May 2018 | Registered office address changed from 11 11Gilbert Scott House 3 Warwick Lane London W14 8FN England to 11 Gilbert Scott House 3 Warwick Lane London W14 8FN on 17 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
3 April 2018 | Incorporation Statement of capital on 2018-04-03
|