Background WavePink WaveYellow Wave

TERMINAL 6 LTD (12273461)

TERMINAL 6 LTD (12273461) is an active UK company. incorporated on 21 October 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TERMINAL 6 LTD has been registered for 6 years. Current directors include ALVI, Hussain.

Company Number
12273461
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
238 A 239 A, London, W8 6SN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ALVI, Hussain
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERMINAL 6 LTD

TERMINAL 6 LTD is an active company incorporated on 21 October 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TERMINAL 6 LTD was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12273461

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 21 October 2021
Period: 21 October 2019 - 31 October 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 February 2021 (5 years ago)
Submitted on 15 February 2021 (5 years ago)

Next Due

Due by 1 March 2022
For period ending 15 February 2022
Contact
Address

238 A 239 A Krnsington High Street London, W8 6SN,

Previous Addresses

65 Delamere Road Hayes UB4 0NN England
From: 21 October 2019To: 10 January 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALVI, Hussain

Active
Krnsington High Street, LondonW8 6SN
Born March 1967
Director
Appointed 10 Jan 2024

ASGHAR, Shahnaz

Resigned
Great West Road, IsleworthTW7 5NA
Born February 1967
Director
Appointed 12 Feb 2021
Resigned 10 Jan 2024

PHARRODA, Prahlad Ram, Dr

Resigned
Delamere Road, HayesUB4 0NN
Born December 1978
Director
Appointed 21 Oct 2019
Resigned 12 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Hussain Alvi

Active
239 A, LondonW8 6SN
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2024

Mrs Shahnaz Asghar

Ceased
239 A, LondonW8 6SN
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2021
Ceased 01 Dec 2023

Dr Prahlad Ram Pharroda

Ceased
Delamere Road, HayesUB4 0NN
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2019
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Incorporation Company
21 October 2019
NEWINCIncorporation