UKBizDB.co.uk

DORMANT COMPANY 07045272 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dormant Company 07045272 Limited. The company was founded 14 years ago and was given the registration number 07045272. The firm's registered office is in LONDON. You can find them at 77 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:DORMANT COMPANY 07045272 LIMITED
Company Number:07045272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 October 2009
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:77 77 Victoria Street, Office 114, C/o Pearl Lily Company Secretaries Limited, London, England, SW1H 0HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, 77 Victoria Street, Office 114, C/O Pearl Lily Company Secretaries Limited, London, England, SW1H 0HW

Director16 November 2011Active
1, Dock Road, London, England, E16 1AG

Corporate Secretary11 June 2018Active
113-117, South Street, Romford, England, RM1 1NX

Director02 December 2011Active
113-117, South Street, Romford, England, RM1 1NX

Director08 October 2010Active
39, Greenleaf Road,, London, England, E17 6QN

Director15 October 2009Active
113-117, South Street, Romford, England, RM1 1NX

Director04 September 2012Active
113-117, South Street, Romford, England, RM1 1NX

Director12 October 2011Active
113-117, South Street, Romford, England, RM1 1NX

Director10 May 2011Active
113-117, South Street, Romford, England, RM1 1NX

Director16 November 2009Active

People with Significant Control

Azeem Syed
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Indian
Country of residence:England
Address:77, 77 Victoria Street, Office 114, London, England, SW1H 0HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nikhat Parveen
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Indian
Country of residence:England
Address:77, 77 Victoria Street, Office 114, London, England, SW1H 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2018-07-28Insolvency

Liquidation compulsory winding up order.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-11Officers

Appoint corporate secretary company with name date.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-03-14Accounts

Change account reference date company current extended.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2015-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption full.

Download
2012-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Officers

Appoint person director company with name.

Download
2012-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.