London
W8 4AH
Secretary Name | Albert Nayach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Milton Farm Great Milton Oxford Oxfordshire OX44 7JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69/71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Carol Ann Nayach 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
8 September 1999 | Delivered on: 18 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
20 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 July 2016 | Director's details changed for Carol Ann Nayach on 10 July 2015 (2 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2016 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Carol Ann Nayach on 9 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Carol Ann Nayach on 9 July 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 October 2008 | Appointment terminate, secretary albert nayach logged form (1 page) |
9 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated secretary albert nayach (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Prev ext from 31/07/2007 to 31/01/2008 (1 page) |
22 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 August 2006 | Return made up to 09/07/06; full list of members (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2005 | Return made up to 09/07/05; full list of members (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 October 2001 | Return made up to 09/07/01; full list of members (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 August 2000 | Return made up to 09/07/00; full list of members (5 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (16 pages) |