Harrow
Middlesex
HA1 3UH
Director Name | Shila Nilesh Shah |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 30 January 2018) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Amery Road Harrow Middlesex HA1 3UH |
Secretary Name | Shila Nilesh Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1991(16 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Amery Road Harrow Middlesex HA1 3UH |
Website | a-k-s.co.uk |
---|
Registered Address | 25 Amery Road Harrow Middlesex HA1 3UH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
7.5k at £1 | Nilesh Ramniklal Shah 75.00% Ordinary |
---|---|
2.5k at £1 | Shila Nilesh Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,161 |
Cash | £9,638 |
Current Liabilities | £233,682 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 January 1984 | Delivered on: 19 January 1984 Satisfied on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17A turnpike lane, haringey t/no:- ngl 457646. Fully Satisfied |
---|---|
20 January 1983 | Delivered on: 26 January 1983 Satisfied on: 17 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17A turnpike lane N8 london borough of haringey title no: ngl 6676. Fully Satisfied |
16 July 1980 | Delivered on: 18 July 1980 Persons entitled: Bank of Baroda Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 July 1980 | Delivered on: 18 July 1980 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 11 queen's market 37 green st, upton park L.b of newham. Fully Satisfied |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 June 2016 | Registered office address changed from 216 Green Street London E7 8LE to 25 Amery Road Harrow Middlesex HA1 3UH on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 216 Green Street London E7 8LE to 25 Amery Road Harrow Middlesex HA1 3UH on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 October 2015 | Satisfaction of charge 3 in full (1 page) |
17 October 2015 | Satisfaction of charge 4 in full (1 page) |
17 October 2015 | Satisfaction of charge 4 in full (1 page) |
17 October 2015 | Satisfaction of charge 3 in full (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Shila Nilesh Shah on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Nilesh Ramniklal Shah on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Shila Nilesh Shah on 14 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Nilesh Ramniklal Shah on 14 April 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
20 April 2001 | Company name changed boby's house of sarees LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed boby's house of sarees LIMITED\certificate issued on 20/04/01 (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 11 queens market green street upton park london E13 9BA (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 11 queens market green street upton park london E13 9BA (1 page) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 14/04/99; no change of members (4 pages) |
1 July 1999 | Return made up to 14/04/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
14 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |