Ealing
London
W5 3DD
Director Name | Rajeeve Ahuja |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Chatsworth Road Ealing London W5 3DD |
Secretary Name | Mrs Usha Ahuja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chatsworth Road Ealing London W5 3DD |
Director Name | Mrs Usha Ahuja |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chatsworth Road Ealing London W5 3DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.beetlejuice.co.uk |
---|
Registered Address | C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
1 at £1 | Rajeeve Ahuja 50.00% Ordinary |
---|---|
1 at £1 | Sanjay Ahuja 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,245 |
Cash | £2,092 |
Current Liabilities | £179,766 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2014 | Delivered on: 10 February 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Part Satisfied |
---|---|
15 March 2006 | Delivered on: 16 March 2006 Satisfied on: 26 September 2012 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage all property, by way of fixed charge the f/h and l/h properties all fixtures and fittings and fixed plant and machinery all goodwill unpaid and/or uncalled capital all intellectual property all stocks shares bonds and securities all loan capital all non-vesting debts. By way of floating charge all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
12 June 2017 | Statement of affairs (7 pages) |
---|---|
25 May 2017 | Resolutions
|
25 May 2017 | Appointment of a voluntary liquidator (2 pages) |
4 April 2017 | Registered office address changed from C/O C/O Sawhney Consulting No.1 Olympic Way Wembley Middlesex HA9 0NP to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 April 2017 (1 page) |
2 February 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 January 2017 | Termination of appointment of Usha Ahuja as a secretary on 31 January 2016 (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-07-19
|
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Satisfaction of charge 043312700002 in part (1 page) |
2 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
10 February 2014 | Registration of charge 043312700002 (24 pages) |
3 January 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
18 December 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from Sawhney Consulting, No 1 Olympic Way, Wembley Middlesex HA9 0NP on 19 December 2012 (1 page) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
17 March 2010 | Termination of appointment of Usha Ahuja as a director (1 page) |
19 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Kavita Ahuja on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Usha Ahuja on 19 January 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Return made up to 29/11/08; full list of members (4 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 138 shaftesbury avenue kenton harrow middlesex HA3 0RF (1 page) |
28 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
22 January 2007 | Return made up to 29/11/06; full list of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 August 2006 | Return made up to 29/11/05; full list of members
|
16 March 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 April 2005 | Return made up to 29/11/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 November 2003 | Return made up to 29/11/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 January 2003 | Ad 29/11/01--------- £ si 1@1 (2 pages) |
14 January 2003 | Return made up to 29/11/02; full list of members (6 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: the paddock 264 overndale road fishponds bristol BS16 1RG (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Incorporation (10 pages) |