Hampstead
London
NW3 7UH
Secretary Name | Mrs Rekha Mirchandani |
---|---|
Status | Closed |
Appointed | 22 May 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | 12 Westover Hill Hampstead London NW3 7UH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
Registered Address | Sdc (2012) Ltd P/A Shah Dodhia & Co/173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Dipak Mirchandani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,603 |
Cash | £18,442 |
Current Liabilities | £187,493 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
23 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Appointment of Mrs Rekha Mirchandani as a secretary on 22 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Provestyle Limited as a secretary on 22 May 2015 (1 page) |
23 April 2015 | Director's details changed for Mr Dipak Mirchandani on 23 March 2015 (2 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Dipak Mirchandani on 1 October 2012 (2 pages) |
9 May 2013 | Director's details changed for Mr Dipak Mirchandani on 1 October 2012 (2 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Director's details changed for Dipak Mirchandani on 17 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Secretary's details changed for Provestyle Limited on 17 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dipak Mirchandani on 17 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
15 May 2004 | Return made up to 17/04/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 16 upper montagu street montagu square london W1H 2AN (1 page) |
21 July 2003 | Return made up to 17/04/03; full list of members
|
3 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (19 pages) |