Founded in 2012, 59 - 63 Princes Gate Ltd have registered office in Addlestone in Surrey, it's status in the Companies House registry is set to "Active". 59 - 63 Princes Gate Ltd has 6 directors listed. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDARWISH FAKHROO, Abdalla Jassem | 30 September 2016 | - | 1 |
KASSIM, Ahmed Habib Ahmed | 28 August 2019 | - | 1 |
BARROW, Colin | 02 April 2012 | 07 October 2013 | 1 |
BERBER, Rafael | 02 April 2012 | 30 September 2016 | 1 |
ELDUKAIR, Ziad, Dr | 07 October 2013 | 28 August 2019 | 1 |
HASSAN, Javad | 07 October 2013 | 28 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 28 April 2020 | |
AP01 - Appointment of director | 18 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
CS01 - N/A | 13 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2019 | |
AA - Annual Accounts | 24 May 2019 | |
DISS16(SOAS) - N/A | 14 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 27 November 2018 | |
RT01 - Application for administrative restoration to the register | 23 November 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
CS01 - N/A | 13 April 2017 | |
AA01 - Change of accounting reference date | 18 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2016 | |
AA - Annual Accounts | 28 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA01 - Change of accounting reference date | 28 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 07 October 2013 | |
TM01 - Termination of appointment of director | 07 October 2013 | |
RESOLUTIONS - N/A | 28 June 2013 | |
SH19 - Statement of capital | 28 June 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 June 2013 | |
CAP-SS - N/A | 28 June 2013 | |
SH01 - Return of Allotment of shares | 12 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
AD01 - Change of registered office address | 04 June 2013 | |
AD01 - Change of registered office address | 13 May 2013 | |
AP04 - Appointment of corporate secretary | 13 May 2013 | |
NEWINC - New incorporation documents | 02 April 2012 |