65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | www.flats.co.uk |
---|
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ismail Kurdi 50.00% Ordinary |
---|---|
50 at £1 | Sunil Mehra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£432,791 |
Current Liabilities | £490,869 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (5 months, 4 weeks from now) |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
8 May 2014 | Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Lubbock Fine, City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 November 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 November 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
9 November 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 November 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
9 November 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 November 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Director's details changed for Mr Ismail Kurdi on 25 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mr Ismail Kurdi on 25 October 2009 (2 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
13 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2006 | Incorporation (20 pages) |
25 October 2006 | Incorporation (20 pages) |