Ewell
Epsom
Surrey
KT19 0TG
Secretary Name | Vibha Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 12 March 2019) |
Role | Manager |
Correspondence Address | 26 Sterry Drive Ewell Epsom KT19 0TG |
Director Name | Mr Rajendra Jeshang Shah |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kiln Close Norwich Norfolk NR6 7HZ |
Secretary Name | Mr Rajendra Jeshang Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kiln Close Norwich Norfolk NR6 7HZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,012 |
Cash | £36,521 |
Current Liabilities | £61,291 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Application to strike the company off the register (3 pages) |
6 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
6 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Jitesh Pralal Shah on 29 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Jitesh Pralal Shah on 29 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 March 2009 | Secretary appointed vibha shah (1 page) |
5 March 2009 | Secretary appointed vibha shah (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from cedar house 41 thorpe road norwich norfolk NR1 1ES (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from cedar house 41 thorpe road norwich norfolk NR1 1ES (1 page) |
16 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director rajendra shah (1 page) |
15 October 2008 | Appointment terminated director rajendra shah (1 page) |
15 October 2008 | Appointment terminated secretary rajendra shah (1 page) |
15 October 2008 | Appointment terminated secretary rajendra shah (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
8 March 2006 | Return made up to 29/08/05; full list of members (3 pages) |
8 March 2006 | Return made up to 29/08/05; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
17 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 May 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
14 May 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: cedar house 41 thorpe road norwich NR1 1ES (1 page) |
25 September 2002 | Return made up to 29/08/02; full list of members
|
25 September 2002 | Return made up to 29/08/02; full list of members
|
25 September 2002 | Registered office changed on 25/09/02 from: cedar house 41 thorpe road norwich NR1 1ES (1 page) |
3 October 2001 | Ad 29/08/01--------- £ si 30@1=30 £ ic 66/96 (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 October 2001 | Ad 29/08/01--------- £ si 45@1=45 £ ic 1/46 (2 pages) |
3 October 2001 | Ad 29/08/01--------- £ si 30@1=30 £ ic 66/96 (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Ad 29/08/01--------- £ si 20@1=20 £ ic 46/66 (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Ad 29/08/01--------- £ si 20@1=20 £ ic 46/66 (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Ad 29/08/01--------- £ si 45@1=45 £ ic 1/46 (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Incorporation (10 pages) |
29 August 2001 | Incorporation (10 pages) |