London
N1 8LN
Secretary Name | Varsha Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(11 months, 1 week after company formation) |
Appointment Duration | 16 years, 9 months (closed 21 January 2020) |
Role | Shop Keeper |
Correspondence Address | 28 Essex Road London N1 8LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Bhupen Unadkat 50.00% Ordinary |
---|---|
50 at £1 | Varsha Unadkat 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £369,460 |
Gross Profit | £70,642 |
Net Worth | -£56,259 |
Cash | £15,217 |
Current Liabilities | £20,125 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2019 | Application to strike the company off the register (3 pages) |
27 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Director's details changed for Bhupendra Mansukhlal Unakat on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Bhupendra Mansukhlal Unakat on 16 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to Langley House Park Road East Finchley London N2 8EY on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to Langley House Park Road East Finchley London N2 8EY on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Varsha Unadkat on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Varsha Unadkat on 16 July 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 January 2014 | Registration of charge 044249880001 (17 pages) |
22 January 2014 | Registration of charge 044249880001 (17 pages) |
15 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
15 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
22 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 June 2010 | Director's details changed for Bhupendra Mansukhlal Unakat on 25 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Bhupendra Mansukhlal Unakat on 25 April 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members
|
23 May 2007 | Return made up to 25/04/07; full list of members
|
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
31 January 2004 | Director's particulars changed (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members
|
8 May 2003 | Return made up to 25/04/03; full list of members
|
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |