Background WavePink WaveYellow Wave

7 LONDON ROAD LTD (09185443)

7 LONDON ROAD LTD (09185443) is an active UK company. incorporated on 21 August 2014. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. 7 LONDON ROAD LTD has been registered for 11 years. Current directors include ARSHAD, Saqib.

Company Number
09185443
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
132-134 Advantage Business Centre, Manchester, M4 6DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ARSHAD, Saqib
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 LONDON ROAD LTD

7 LONDON ROAD LTD is an active company incorporated on 21 August 2014 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. 7 LONDON ROAD LTD was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09185443

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 31 May 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 August 2023 (2 years ago)
Submitted on 27 September 2023 (2 years ago)

Next Due

Due by 4 September 2024
For period ending 21 August 2024
Contact
Address

132-134 Advantage Business Centre Great Ancoats Street Manchester, M4 6DE,

Previous Addresses

61 Piccadilly Lofts 70 Dale Street Manchester M1 2PE
From: 21 August 2014To: 31 May 2022
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Aug 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ARSHAD, Saqib

Active
70 Dale Street, ManchesterM1 2PE
Born November 1979
Director
Appointed 21 Aug 2014

Persons with significant control

1

Mr Saqib Arshad

Active
Advantage Business Centre, ManchesterM4 6DE
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Administrative Restoration Company
19 November 2019
RT01RT01
Gazette Dissolved Compulsory
22 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Incorporation Company
21 August 2014
NEWINCIncorporation