Company Name514 Services Limited
DirectorMian Aamir Abbas Qaumi
Company StatusActive
Company Number09850238
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mian Aamir Abbas Qaumi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed01 November 2015(2 days after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Shelley Road
Stockport
SK5 6JG
Director NameMr Ajmal Qaumi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityNorwiegen
StatusResigned
Appointed30 October 2015(same day as company formation)
RoleCar Service Provider
Country of ResidenceUnited Kingdom
Correspondence Address46 46
London
N22 5QY

Location

Registered Address63 Shelley Road
Stockport
SK5 6JG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
14 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
7 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
28 October 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
25 March 2017Registered office address changed from 46 Perth Road London N22 5QY England to 63 Shelley Road Stockport SK5 6JG on 25 March 2017 (1 page)
25 March 2017Registered office address changed from 46 Perth Road London N22 5QY England to 63 Shelley Road Stockport SK5 6JG on 25 March 2017 (1 page)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 January 2016Registered office address changed from 46 Perth Road 46 Perth Road London Greater London N22 5QY United Kingdom to 46 Perth Road London N22 5QY on 9 January 2016 (1 page)
9 January 2016Termination of appointment of Ajmal Qaumi as a director on 31 October 2015 (1 page)
9 January 2016Termination of appointment of Ajmal Qaumi as a director on 31 October 2015 (1 page)
9 January 2016Appointment of Mr Mian Aamir Abbas Qaumi as a director on 1 November 2015 (2 pages)
9 January 2016Appointment of Mr Mian Aamir Abbas Qaumi as a director on 1 November 2015 (2 pages)
9 January 2016Registered office address changed from 46 Perth Road 46 Perth Road London Greater London N22 5QY United Kingdom to 46 Perth Road London N22 5QY on 9 January 2016 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)