Warning: file_put_contents(c/1cbcf80b55cb62a3bcd8fc342ab982ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gotham Prestige Ltd, W1H 1DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOTHAM PRESTIGE LTD

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

This company is commonly known as Gotham Prestige Ltd. The company was founded 6 years ago and was given the registration number 10826101. The firm's registered office is in LONDON. You can find them at 78 York St, , London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:GOTHAM PRESTIGE LTD
Company Number:10826101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:78 York St, London, United Kingdom, W1H 1DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York St, London, United Kingdom, W1H 1DP

Director01 January 2022Active
78, York St, London, United Kingdom, W1H 1DP

Secretary20 June 2017Active
78, York St, London, United Kingdom, W1H 1DP

Director20 June 2017Active
78, York St, London, United Kingdom, W1H 1DP

Director01 January 2020Active
4, Convent Grove, Rochdale, United Kingdom, OL11 4LT

Director20 June 2017Active

People with Significant Control

Mr Tariq Mahmood
Notified on:20 June 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:4, Convent Grove, Rochdale, United Kingdom, OL11 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Besada
Notified on:20 June 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:78, York St, London, United Kingdom, W1H 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Accounts

Change account reference date company current shortened.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Accounts

Change account reference date company current shortened.

Download
2017-07-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.