Woodford Green
Essex
IG8 0PP
Director Name | Jitendra Somaiya |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Northumberland Road Harrow HA2 7RA |
Secretary Name | Mr Dhirendra Somaiya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barclay Oval Woodford Green Essex IG8 0PP |
Director Name | Mr Ravindra Chhabildas Somaiya |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(31 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Uphill Road London NW7 4RB |
Director Name | Mr Vinakant Somaiya |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barclay Oval Woodford Green IG8 0PP |
Registered Address | Ridge House Arkley Drive Barnet EN5 3LN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
250 at £1 | Aimwell PLC 25.00% Ordinary |
---|---|
250 at £1 | Mr Jitendra Somaiya 25.00% Ordinary |
250 at £1 | Strandhaven LTD 25.00% Ordinary |
250 at £1 | Vinaykant Somaiya 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,780 |
Current Liabilities | £127,576 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 August 1985 | Delivered on: 22 August 1985 Persons entitled: Standard Chartered Bank 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 land and buildings k/a 33, edgwarebury lane edgware in the london borough of barnet title no ngl 154064. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2020 | Voluntary strike-off action has been suspended (1 page) |
27 July 2020 | Registered office address changed from 1 Barclay Oval Woodford Green IG8 0PP England to Ridge House Arkley Drive Barnet EN5 3LN on 27 July 2020 (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
15 November 2018 | Satisfaction of charge 1 in full (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 February 2018 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
18 October 2016 | Termination of appointment of Vinakant Somaiya as a director on 17 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Vinakant Somaiya as a director on 17 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ravindra Chhabildas Somaita as a director on 12 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Jitendra Somaiya on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ravindra Chhabildas Somaita as a director on 12 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Ravindra Chhabildas Somaita on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Jitendra Somaiya on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Ravindra Chhabildas Somaita on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Vinakant Somaiya on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Vinakant Somaiya on 7 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 19 Northumberland Road Harrow Middlesex HA2 7RA to 1 Barclay Oval Woodford Green IG8 0PP on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 19 Northumberland Road Harrow Middlesex HA2 7RA to 1 Barclay Oval Woodford Green IG8 0PP on 6 October 2016 (1 page) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Register inspection address has been changed to 641 High Road Ilford Essex IG3 8RA (1 page) |
22 June 2015 | Register inspection address has been changed to 641 High Road Ilford Essex IG3 8RA (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages) |
2 April 2011 | Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages) |
2 April 2011 | Director's details changed for Jitendra Somaiya on 1 January 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Director's details changed for Jitendra Somaiya on 20 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Jitendra Somaiya on 20 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Vinakant Somaiya on 20 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Mr Vinakant Somaiya on 20 June 2010 (2 pages) |
28 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 June 2009 | Registered office changed on 28/06/2009 from c/o castle ryce the clock house 87 paines lane pinner middlesex HA5 3BY (1 page) |
28 June 2009 | Registered office changed on 28/06/2009 from c/o castle ryce the clock house 87 paines lane pinner middlesex HA5 3BY (1 page) |
28 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 19 northumberland road middlesex HA2 7RA (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 19 northumberland road middlesex HA2 7RA (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 October 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 January 2007 | Return made up to 20/06/06; full list of members (3 pages) |
10 January 2007 | Return made up to 20/06/06; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
7 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
13 August 2002 | Return made up to 20/06/02; full list of members (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 September 2001 | Return made up to 20/06/01; full list of members (8 pages) |
13 September 2001 | Return made up to 20/06/01; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Return made up to 20/06/98; no change of members (4 pages) |
30 September 1998 | Return made up to 20/06/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
24 July 1997 | Return made up to 20/06/97; full list of members
|
24 July 1997 | Return made up to 20/06/97; full list of members
|
2 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 September 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 September 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 January 1989 | Restoration by order of the court (1 page) |
27 January 1989 | Restoration by order of the court (1 page) |
26 April 1985 | Incorporation (16 pages) |
26 April 1985 | Incorporation (16 pages) |