Wembley
Middlesex
HA9 9TH
Director Name | Mrs Vanita Harish Kerai |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Secretary Name | Mr Harish Devji Kerai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Director Name | Mr Pravin Varsani |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Chase Edgware Middlesex HA8 5DJ |
Director Name | Mr Navin Devji Kerai |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Director Name | Mr Finlay Bell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Director Name | Mr Harish Hirani |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,597 |
Cash | £48,297 |
Current Liabilities | £42,948 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Harish Hirani as a director on 12 March 2021 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 July 2019 | Confirmation statement made on 1 June 2019 with updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Appointment of Mr Harish Hirani as a director on 16 April 2019 (2 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Harish Devji Kerai as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Harish Devji Kerai as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Harish Devji Kerai as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notice of removal of a director
|
31 July 2017 | Notice of removal of a director
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 February 2015 | Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Finlay Bell as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Harish Devji Kerai as a secretary on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Vanita Harish Kerai as a director on 4 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Navin Devji Kerai as a director on 4 February 2015 (1 page) |
22 July 2014 | Appointment of Mr Finlay Bell as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Finlay Bell as a director on 21 July 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Appointment of Mr Navin Devji Kerai as a director (2 pages) |
14 June 2013 | Appointment of Mr Navin Devji Kerai as a director (2 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 December 2002 | Company name changed iodex LTD\certificate issued on 06/12/02 (2 pages) |
10 December 2002 | Company name changed iodex LTD\certificate issued on 06/12/02 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | New secretary appointed;new director appointed (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 November 2002 | New secretary appointed;new director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2002 | Company name changed firewood fireplace services (tor quay) LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed firewood fireplace services (tor quay) LIMITED\certificate issued on 22/07/02 (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: 58 the terrace torquay TQ1 1DE (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 58 the terrace torquay TQ1 1DE (1 page) |
25 June 2002 | Incorporation (9 pages) |
25 June 2002 | Incorporation (9 pages) |