Beeston
Nottingham
NG9 1HQ
Secretary Name | Moira Patricia Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 15 Regents Place Wilford Nottingham NG11 7AY |
Director Name | Dr Gurminder Kaur Suri |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2004) |
Role | Dentist |
Correspondence Address | 303 Pilot Place Winter Haven Florida 33881 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Ashwant Singh Suri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,775 |
Current Liabilities | £104,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
7 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
10 October 2009 | Termination of appointment of Moira Fletcher as a secretary (1 page) |
10 October 2009 | Termination of appointment of Moira Fletcher as a secretary (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
11 February 2009 | Return made up to 16/08/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 150 strand london WC2R 1JA (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 150 strand london WC2R 1JA (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 April 2008 | Restoration by order of the court (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 April 2008 | Return made up to 16/08/05; full list of members (5 pages) |
24 April 2008 | Restoration by order of the court (3 pages) |
24 April 2008 | Return made up to 16/08/06; full list of members (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 April 2008 | Return made up to 16/08/07; full list of members (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 April 2008 | Return made up to 16/08/05; full list of members (5 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 April 2008 | Return made up to 16/08/06; full list of members (5 pages) |
24 April 2008 | Return made up to 16/08/07; full list of members (5 pages) |
24 April 2008 | Director's change of particulars / ashwant suri / 08/07/2007 (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 April 2008 | Director's change of particulars / ashwant suri / 08/07/2007 (1 page) |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
10 March 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 16/08/04; full list of members (5 pages) |
22 February 2005 | Return made up to 16/08/04; full list of members (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
7 April 2003 | Company name changed robotex LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed robotex LIMITED\certificate issued on 07/04/03 (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
4 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
31 July 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (5 pages) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (5 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (5 pages) |
31 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
31 May 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
24 January 2000 | Secretary's particulars changed (1 page) |
24 January 2000 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
4 November 1999 | Secretary's particulars changed (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Incorporation (17 pages) |
16 August 1999 | Incorporation (17 pages) |