London
SE24 9LR
Secretary Name | Mr Paras Shah |
---|---|
Status | Current |
Appointed | 02 January 2015(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Sheetal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 January 2015) |
Role | Company Director |
Correspondence Address | 2 Sudbury Gardens Croydon CR0 5JS |
Director Name | Jashvi Malde |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Travel Consultant |
Correspondence Address | 158 Norbury Court Road London SW16 4HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Nishit Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,014 |
Current Liabilities | £3,014 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
17 February 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 January 2022 (7 pages) |
25 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
15 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 February 2017 | Director's details changed for Mr Nishit Shah on 25 February 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 February 2017 | Director's details changed for Mr Nishit Shah on 25 February 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 February 2015 | Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages) |
28 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page) |
28 February 2015 | Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages) |
28 February 2015 | Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page) |
28 February 2015 | Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page) |
28 February 2015 | Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages) |
28 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 February 2013 | Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Director's details changed for Mr Nishit Shah on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mr Nishit Shah on 16 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / nishit shah / 20/01/2008 (1 page) |
21 January 2009 | Director's change of particulars / nishit shah / 20/01/2008 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 March 2005 | Return made up to 16/01/05; full list of members (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 16/01/05; full list of members (2 pages) |
9 February 2005 | Return made up to 16/01/04; full list of members (7 pages) |
9 February 2005 | Return made up to 16/01/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 158 norbury court road london SW16 4HY (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 158 norbury court road london SW16 4HY (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
7 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 163 herne hill london SE24 9LR (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 163 herne hill london SE24 9LR (1 page) |
2 February 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
16 January 2002 | Incorporation (11 pages) |
16 January 2002 | Incorporation (11 pages) |