Background WavePink WaveYellow Wave

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY (01783030)

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY (01783030) is an active UK company. incorporated on 13 January 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY has been registered for 42 years. Current directors include AHMED, Ishtiaq, ANWAR, Kamal, KHAN, Mohammad Shakoor and 3 others.

Company Number
01783030
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 1984
Age
42 years
Address
Silverstream House, 4th Floor 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHMED, Ishtiaq, ANWAR, Kamal, KHAN, Mohammad Shakoor, KHAN, Rashad, KHAWAJA, Amir Ashraf, RACHYAL, Maroof Azam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY is an active company incorporated on 13 January 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

01783030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 13 January 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE)
From: 13 January 1984To: 21 January 2005
Contact
Address

Silverstream House, 4th Floor 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

, 57 5th Floor East, Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, W1J 6ER, England
From: 4 March 2022To: 29 March 2022
, 85 Great Portland Street, London, W1W 7LT, England
From: 4 February 2022To: 4 March 2022
, Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom
From: 9 October 2020To: 4 February 2022
, Winston House 140 High Road, London, E18 2QS, England
From: 25 January 2019To: 9 October 2020
, 1 Concord Business Centre Concord Road, London, W3 0TJ, England
From: 21 May 2018To: 25 January 2019
, Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ
From: 13 January 1984To: 21 May 2018
Timeline

105 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Sept 10
Director Left
Sept 10
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Director Left
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
New Owner
Oct 22
0
Funding
99
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AHMED, Ishtiaq

Active
Collingham Street, ManchesterM8 8RQ
Born July 1972
Director
Appointed 19 Aug 2019

ANWAR, Kamal

Active
45 Fitzroy Street, LondonW1T 6EB
Born March 1985
Director
Appointed 30 Sept 2022

KHAN, Mohammad Shakoor

Active
140 High Road, LondonE18 2QS
Born January 1970
Director
Appointed 06 Aug 2019

KHAN, Rashad

Active
Collingham Street, ManchesterM8 8RQ
Born January 1975
Director
Appointed 06 Aug 2017

KHAWAJA, Amir Ashraf

Active
Collingham Street, ManchesterM8 8RQ
Born October 1970
Director
Appointed 15 Jan 2019

RACHYAL, Maroof Azam

Active
Collingham Street, ManchesterM8 8RQ
Born May 1982
Director
Appointed 30 Sept 2020

ANIS, Rana Jehanzaib

Resigned
140 High Road, LondonE18 2QS
Secretary
Appointed 06 Aug 2017
Resigned 25 Jan 2019

BHATTI, Mohammed Afzaal

Resigned
Concord Road, LondonW3 0TJ
Secretary
Appointed 10 Jun 2009
Resigned 29 Apr 2011

KHAN, Matin, Dr

Resigned
21 Egerton Gardens, LondonNW4 4BB
Secretary
Appointed 04 Apr 2004
Resigned 01 Apr 2007

RAJA, Waqar Anwar

Resigned
Premier Business Centre, LondonNW10 7LQ
Secretary
Appointed 01 Feb 2012
Resigned 25 Nov 2016

SIRAJ, Sohail

Resigned
Premier Business Centre, LondonNW10 7LQ
Secretary
Appointed 25 Nov 2016
Resigned 06 Aug 2017

ZAIDI, Misdaq

Resigned
241 Mitcham Road, LondonSW17 9JQ
Secretary
Appointed 22 Jan 2003
Resigned 03 Oct 2003

ZAIDI, Syed Misdaq Husain

Resigned
66 Higher Drive, BansteadSM7 1PQ
Secretary
Appointed N/A
Resigned 27 Apr 2003

AHMED, Ishtiaq

Resigned
140 High Road, LondonE18 2QS
Born July 1972
Director
Appointed 19 Aug 2019
Resigned 18 Feb 2022

AHMED, Mehboob

Resigned
261 Hoe Street, LondonE17 9PT
Born December 1938
Director
Appointed 17 Dec 1999
Resigned 20 Apr 2001

AHMED, Siraj

Resigned
140 High Road, LondonE18 2QS
Born September 1993
Director
Appointed 15 Jan 2019
Resigned 20 Jan 2020

AHMED, Tahir

Resigned
102 Ebury Street, LondonSW1W 9QD
Born May 1961
Director
Appointed 17 Dec 1999
Resigned 01 Apr 2007

AKHTAR, Hussain

Resigned
Litchfield Way, LondonNW11 6NR
Born November 1932
Director
Appointed 21 Feb 2009
Resigned 15 Jun 2016

AKHTAR, Shahid

Resigned
High Road, LondonE18 2QS
Born January 1969
Director
Appointed 04 Feb 2022
Resigned 04 Jul 2022

AKHTAR, Shahid

Resigned
140 High Road, LondonE18 2QS
Born January 1969
Director
Appointed 01 Jan 2017
Resigned 27 Jan 2022

AKHTAR, Tanveer

Resigned
14 Maytree Close, EdgwareHA8 8XX
Born May 1945
Director
Appointed N/A
Resigned 30 Jul 1993

AKHTER, Ijaz

Resigned
116 The Drive, RickmansworthWD3 4DU
Born February 1958
Director
Appointed 01 Mar 2005
Resigned 01 Apr 2007

AKRAM, Afzal

Resigned
65 Lawrence Avenue, LondonE17 5PG
Born April 1968
Director
Appointed 17 Dec 1999
Resigned 20 Apr 2001

ALAHI, Ghulam Asghar

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born October 1970
Director
Appointed 24 Mar 2021
Resigned 04 Jul 2022

ALI, Mohammed Saeed

Resigned
97 Wilkins Road, CowleyOX4 2JB
Born October 1971
Director
Appointed 20 Sept 2008
Resigned 15 Jun 2016

ALI, Yaqub

Resigned
Telfer House Lanark Road, LarkhallML9 2UB
Born December 1931
Director
Appointed N/A
Resigned 15 May 1997

ANIS, Rana Jehanzaib

Resigned
140 High Road, LondonE18 2QS
Born June 1984
Director
Appointed 06 Aug 2017
Resigned 25 Jan 2019

ASHRAF, Hassan, Dr

Resigned
140 High Road, LondonE18 2QS
Born January 1979
Director
Appointed 15 Jul 2019
Resigned 29 Sept 2020

ASLAM, Tehsin Roohi

Resigned
Watkin Road, LeicesterLE2 7AX
Born May 1958
Director
Appointed 02 Feb 2014
Resigned 06 Aug 2017

BAIG, Yusuf Ali

Resigned
159 Acton Lane, LondonW4 5HN
Born September 1943
Director
Appointed 17 Dec 1999
Resigned 10 May 2002

BHATTI, Mohammed Afzaal

Resigned
Premier Business Centre, LondonNW10 7LQ
Born January 1968
Director
Appointed 12 Jul 2011
Resigned 15 Jun 2016

BHATTI, Qamar Rashid

Resigned
5 Shooters Close, BirminghamB5 7LN
Born October 1964
Director
Appointed N/A
Resigned 30 Jul 1993

BUTT, Tahira

Resigned
140 High Road, LondonE18 2QS
Born December 1966
Director
Appointed 20 Oct 2016
Resigned 05 Feb 2020

BUTT, Zahuruddin

Resigned
54 Nathans Road, WembleyHA0 3RX
Born January 1933
Director
Appointed 04 Apr 2004
Resigned 29 Apr 2011

BUTT, Zahuruddin

Resigned
54 Nathans Road, WembleyHA0 3RX
Born January 1933
Director
Appointed 02 Jul 1998
Resigned 27 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Ishtiaq Ahmed

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Oct 2022

Mr Muhammad Kamran Khan

Ceased
140 High Road, LondonE18 2QS
Born August 1972

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 25 Jan 2019

Mr Ch Mohammad Sadeeq

Ceased
140 High Road, LondonE18 2QS
Born November 1952

Nature of Control

Significant influence or control
Notified 21 Jun 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

288

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
14 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
363sAnnual Return (shuttle)
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
287Change of Registered Office
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Miscellaneous
20 July 1992
MISCMISC
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
22 October 1991
363b363b
Legacy
1 October 1991
288288
Legacy
28 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
28 June 1990
363363
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
22 July 1988
287Change of Registered Office
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Legacy
9 March 1988
288288
Legacy
19 October 1987
AC42AC42
Legacy
10 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 January 1984
NEWINCIncorporation