London
W1W 7LT
Secretary Name | Mr Satish Kumar |
---|---|
Status | Current |
Appointed | 28 February 2020(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ishwar Shrestha |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 August 2004) |
Role | Accountant |
Correspondence Address | 101 Kennington Lane London SE11 4HQ |
Secretary Name | Kokila Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2012) |
Role | Consultant |
Correspondence Address | 120 Whittington Road London N22 8YL |
Director Name | Mustafa Shah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2005) |
Role | Consultant |
Correspondence Address | 62 Langton Road Harrow Weald Middlesex HA3 6QP |
Director Name | Toqueer Kumar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 9 Tring Avenue Ealing London W5 3QA |
Director Name | Mr Sameer Kumar |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tring Avenue Ealing London W5 3QA |
Director Name | Ms Sapna Patel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2012(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2020) |
Role | IT Consultant |
Country of Residence | India |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Director Name | Mr Satish Kumar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Secretary Name | Miss Sanam Sara Kumar |
---|---|
Status | Resigned |
Appointed | 10 February 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2023) |
Role | Company Director |
Correspondence Address | 9 Tring Avenue London W5 3QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Miss Kokila Desai 66.67% Ordinary |
---|---|
5k at £1 | Sahil Kumar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,309 |
Cash | £247 |
Current Liabilities | £233 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
17 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 October 2023 | Termination of appointment of Sanam Sara Kumar as a secretary on 1 October 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with updates (3 pages) |
26 February 2023 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (3 pages) |
21 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 September 2021 | Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT United Kingdom to 9 Tring Avenue London W5 3QA on 1 September 2021 (1 page) |
27 November 2020 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 First Floor Great Portland Street London W1W 7LT on 27 November 2020 (1 page) |
27 November 2020 | Secretary's details changed for Mr Satish Kumar on 27 November 2020 (1 page) |
27 November 2020 | Registered office address changed from C/O Mr S Kumar 9 Tring Avenue London W5 3QA to 85 Great Portland Street London W1W 7LT on 27 November 2020 (1 page) |
27 November 2020 | Director's details changed for Miss Sanam Sara Kumar on 27 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
4 September 2020 | Notification of Sanam Sara Kumar as a person with significant control on 1 June 2020 (2 pages) |
17 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 May 2020 | Cessation of Sapna Patel as a person with significant control on 1 February 2020 (1 page) |
29 May 2020 | Secretary's details changed for Miss Sanam Kumar on 29 May 2020 (1 page) |
29 May 2020 | Notification of Sanam Sara Kumar as a person with significant control on 3 February 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (3 pages) |
28 February 2020 | Appointment of Mr Satish Kumar as a secretary on 28 February 2020 (2 pages) |
27 February 2020 | Appointment of Miss Sanam Sara Kumar as a director on 26 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Satish Kumar as a director on 26 February 2020 (1 page) |
24 February 2020 | Appointment of Miss Sanam Kumar as a secretary on 10 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Sapna Patel as a director on 1 February 2020 (1 page) |
14 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 October 2018 | Appointment of Mr Satish Kumar as a director on 2 July 2018 (2 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
16 September 2013 | Registered office address changed from C/O C/O Empire Services 24 Station Parade Ealing W5 3LD England on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 3 January 2013 with a full list of shareholders
|
16 September 2013 | Registered office address changed from C/O C/O Empire Services 24 Station Parade Ealing W5 3LD England on 16 September 2013 (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 March 2012 | Registered office address changed from C/O C/O Mr S Kumar 9 Tring Avenue London W5 3QA United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Termination of appointment of Kokila Desai as a secretary (1 page) |
14 March 2012 | Registered office address changed from C/O C/O Mr S Kumar 9 Tring Avenue London W5 3QA United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Kokila Desai as a secretary (1 page) |
1 February 2012 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Ms Sapna Patel as a director (2 pages) |
31 January 2012 | Appointment of Ms Sapna Patel as a director (2 pages) |
31 January 2012 | Termination of appointment of Sameer Kumar as a director (1 page) |
31 January 2012 | Termination of appointment of Sameer Kumar as a director (1 page) |
24 October 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 May 2011 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
8 October 2010 | Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 03/01/08; full list of members (3 pages) |
18 June 2009 | Director appointed mr sameer kumar (1 page) |
18 June 2009 | Director appointed mr sameer kumar (1 page) |
18 June 2009 | Return made up to 03/01/08; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 9 tring avenue ealing london W5 3QA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 9 tring avenue ealing london W5 3QA (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Appointment terminated director toqueer kumar (1 page) |
25 April 2008 | Appointment terminated director toqueer kumar (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
4 July 2007 | Location of debenture register (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Return made up to 03/01/07; full list of members (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Return made up to 03/01/06; full list of members (2 pages) |
18 September 2006 | Return made up to 03/01/06; full list of members (2 pages) |
8 May 2006 | Return made up to 03/01/05; full list of members (2 pages) |
8 May 2006 | Return made up to 03/01/05; full list of members (2 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (2 pages) |
10 August 2004 | Director resigned (2 pages) |
4 May 2004 | Return made up to 03/01/04; full list of members
|
4 May 2004 | Return made up to 03/01/04; full list of members
|
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2003 | Return made up to 03/01/03; full list of members (6 pages) |
3 July 2003 | Return made up to 03/01/03; full list of members (6 pages) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Incorporation (11 pages) |
3 January 2002 | Incorporation (11 pages) |