London
SW15 3RA
Director Name | Mrs Resu Dasani |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 August 1997(same day as company formation) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Derwent Avenue London SW15 3RA |
Secretary Name | Mr Anil Dasani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Derwent Avenue London SW15 3RA |
Registered Address | 41 Derwent Avenue London SW15 3RA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
100 at £1 | Resu Dasani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,211 |
Cash | £4,856 |
Current Liabilities | £69,336 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 November 2004 | Delivered on: 1 November 2005 Satisfied on: 16 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 princeton mews 167-169 london road kingston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
23 August 2004 | Delivered on: 24 August 2004 Satisfied on: 14 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit with all present and future rights titles and benefit in it. Fully Satisfied |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Resu Dasani on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Resu Dasani on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anil Dasani on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Anil Dasani on 1 August 2010 (2 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
24 August 2004 | Particulars of mortgage/charge (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
21 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
24 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 20 vale crescent kingston vale london SW15 3PN (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
3 June 1999 | Amended accounts made up to 31 August 1998 (3 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
5 October 1998 | Return made up to 01/08/98; full list of members
|
1 August 1997 | Incorporation (11 pages) |