Wembley
Middlesex
HA0 4UT
Secretary Name | Kamal Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Chaplin Road Wembley London Hao 4ut |
Secretary Name | Mr Navdeep Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 180 Chaplin Road Wembley Middlesex HA0 4UT |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 180 Chaplin Road Wembley London HA0 4UT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
2 at £1 | Pratiba Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,792 |
Cash | £1,747 |
Current Liabilities | £44,802 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mrs Pratiba Sharma on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Appointment terminated secretary navdeep sharma (1 page) |
6 January 2009 | Return made up to 19/03/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 August 2007 | Return made up to 19/03/07; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 October 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 1ST cert olympic house 17-19 whitworth street west macnhester lancashire M1 5WG (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
19 March 2001 | Incorporation (18 pages) |