Company NameLegend Facilities Services Limited
DirectorGhulam Mustafa
Company StatusActive - Proposal to Strike off
Company Number11449921
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ghulam Mustafa
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street North High Street North
London
E6 2HT
Director NameMr Harjinder Singh
Date of BirthMay 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed05 July 2018(same day as company formation)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHold Everything 207 Regent Street
London
Greater London
W1B 3HH

Location

Registered Address126a High Street North High Street North
London
E6 2HT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 January 2022 (2 years, 2 months ago)
Next Return Due28 January 2023 (overdue)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
10 September 2020Director's details changed for Mr Ghualm Mustafa on 10 September 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
20 August 2020Confirmation statement made on 4 July 2020 with no updates (2 pages)
20 August 2020Confirmation statement made on 4 July 2019 with no updates (2 pages)
20 August 2020Micro company accounts made up to 31 July 2019 (8 pages)
20 August 2020Administrative restoration application (3 pages)
11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019Registered office address changed from Hold Everything 207 Regent Street London Greater London W1B 3HH United Kingdom to 126a High Street North High Street North London E6 2HT on 8 October 2019 (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Termination of appointment of Harjinder Singh as a director on 30 November 2018 (1 page)
30 November 2018Cessation of Harjinder Singh as a person with significant control on 30 November 2018 (1 page)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)