Romford
Essex
RM1 1DA
Secretary Name | Anita Bhudia |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ramesh Premji Bhudia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,117 |
Cash | £32 |
Current Liabilities | £31,757 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
24 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 January 2022 (6 pages) |
11 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
17 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
23 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
26 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Secretary's details changed for Anita Bhudia on 24 January 2011 (1 page) |
28 February 2011 | Secretary's details changed for Anita Bhudia on 24 January 2011 (1 page) |
28 February 2011 | Director's details changed for Ramesh Premji Bhudia on 24 January 2011 (2 pages) |
28 February 2011 | Director's details changed for Ramesh Premji Bhudia on 24 January 2011 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
17 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
17 February 2010 | Director's details changed for Ramesh Premji Bhudia on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Abacusd House 68a North Street Romford Essex RM1 1DA on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Ramesh Premji Bhudia on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from Abacusd House 68a North Street Romford Essex RM1 1DA on 17 February 2010 (1 page) |
21 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
21 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
31 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
25 March 2008 | Return made up to 24/01/08; no change of members (6 pages) |
25 March 2008 | Return made up to 24/01/08; no change of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
25 April 2007 | Return made up to 24/01/07; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
3 November 2005 | Amended accounts made up to 31 January 2005 (8 pages) |
3 November 2005 | Amended accounts made up to 31 January 2005 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
8 April 2005 | Return made up to 24/01/05; full list of members
|
8 April 2005 | Return made up to 24/01/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
20 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
31 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
31 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
20 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
29 January 2001 | New director appointed (2 pages) |
24 January 2001 | Incorporation (14 pages) |
24 January 2001 | Incorporation (14 pages) |