65 St Paul's Churchyard
London
EC4M 8AB
Secretary Name | Sunil Mehra |
---|---|
Status | Current |
Appointed | 01 May 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 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 | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Mr Ismail Kurdi |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
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 |
2 at £1 | Sunil Mehra 100.00% Ordinary |
---|
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 | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
6 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 May 2014 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 15 May 2014 (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Appointment of Sunil Mehra as a secretary (2 pages) |
30 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 May 2013 | Termination of appointment of Ismail Kurdi as a secretary (1 page) |
15 May 2013 | Termination of appointment of Ismail Kurdi as a director (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (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 | 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 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Secretary's details changed for Ismail Kurdi on 1 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Ismail Kurdi on 1 September 2010 (3 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Ismail Kurdi on 1 September 2010 (3 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Secretary's details changed for Ismail Kurdi on 1 September 2010 (2 pages) |
5 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
7 October 2009 | Incorporation
|