Kingston Upon Thames
Surrey
KT2 7NX
Director Name | Sudhirchandra Lakhamshi Shah |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Walls Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Secretary Name | Mrs Joytshna Sudhirchandra Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Walls Stoke Road Kingston Upon Thames Surrey KT2 7NX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89426277 |
---|---|
Telephone region | London |
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 | Over 20 other UK companies use this postal address |
50k at £1 | Mr Sudhirchandra Lakhamshi Shah 50.00% Ordinary |
---|---|
50k at £1 | Mrs Joytshna Sudhirchandra Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,821 |
Cash | £306,570 |
Current Liabilities | £437,831 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 October 2010 | Delivered on: 22 October 2010 Satisfied on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All monies due or to become due but limited to the amount of £200,000 from the company to the chargee on any account whatsoever. Particulars: Rights title share and interest of the company in the hsbc stock market linked saving account including the rights and interest in all amounts from time to time deposited into this account see image for full details. Fully Satisfied |
---|---|
17 February 2006 | Delivered on: 24 February 2006 Satisfied on: 3 March 2015 Persons entitled: Vinod Kumar Gupta and Nirmal Gupta Classification: Rent deposit deed Secured details: £7,250.00 due or to become due from the company to. Particulars: Rent deposit of £7,250.00. see the mortgage charge document for full details. Fully Satisfied |
23 April 2002 | Delivered on: 24 April 2002 Satisfied on: 8 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 2002 | Delivered on: 24 April 2002 Satisfied on: 7 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at britannia way park royal ealing and unit 11 park royal metro centre britannia way t/no;-AGL16041 and AGL11874. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
13 March 2019 | Statement by Directors (1 page) |
13 March 2019 | Statement of capital on 13 March 2019
|
13 March 2019 | Resolutions
|
13 March 2019 | Solvency Statement dated 01/03/19 (1 page) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Satisfaction of charge 3 in full (3 pages) |
3 March 2015 | Satisfaction of charge 3 in full (3 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Satisfaction of charge 2 in full (3 pages) |
8 December 2014 | Satisfaction of charge 2 in full (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Director's details changed for Sudhirchandra Lakhamshi Shah on 27 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sudhirchandra Lakhamshi Shah on 27 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Joytshna Sudhirchandra Shah on 27 February 2013 (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2010 | Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Joytshna Sudhirchandra Shah on 2 March 2010 (1 page) |
4 March 2010 | Director's details changed for Sudhirchandra Lakhamshi Shah on 2 March 2010 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members (5 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) |
19 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
19 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Ad 20/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 April 2002 | Ad 20/03/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Incorporation (19 pages) |
4 December 2001 | Incorporation (19 pages) |