Wembley
Middlesex
HA0 1EF
Director Name | Gan Oymak |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43b Walterton Road London W9 3PE |
Director Name | Ms Avani Patel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 43b Walterton Road London W9 3PE |
Secretary Name | Rajesh Paul Kohli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Butterfield Road Southampton Hampshire SO16 7EG |
Secretary Name | Ms Avani Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43b Walterton Road London W9 3PE |
Registered Address | 337 Athlon Road Wembley Middlesex HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Avani Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £9,118 |
Current Liabilities | £9,169 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (4 months, 4 weeks from now) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 February 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Rd Alperton Middx HA0 1AN on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Rd Alperton Middx HA0 1AN on 12 February 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
6 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Gan Oymak as a director (1 page) |
2 November 2009 | Appointment of Ms Avani Patel as a director (2 pages) |
2 November 2009 | Termination of appointment of Gan Oymak as a director (1 page) |
2 November 2009 | Registered office address changed from 43B Walterton Road Maida Vale London W9 3PE on 2 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Avani Patel as a secretary (1 page) |
2 November 2009 | Registered office address changed from 43B Walterton Road Maida Vale London W9 3PE on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Ms Avani Patel as a director (2 pages) |
2 November 2009 | Termination of appointment of Avani Patel as a secretary (1 page) |
2 November 2009 | Registered office address changed from 43B Walterton Road Maida Vale London W9 3PE on 2 November 2009 (1 page) |
17 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/09/08; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
2 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
14 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 21 bedford square london WC1B 3HH (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 21 bedford square london WC1B 3HH (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (2 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2003 | Return made up to 17/09/03; full list of members (5 pages) |
23 December 2003 | Return made up to 17/09/03; full list of members (5 pages) |
16 December 2003 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 33 butterfield road southampton hampshire SO16 7EG (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 33 butterfield road southampton hampshire SO16 7EG (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
11 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 December 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 November 2002 | Company name changed dignity telecom LIMITED\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed dignity telecom LIMITED\certificate issued on 07/11/02 (2 pages) |
17 September 2002 | Incorporation (12 pages) |
17 September 2002 | Incorporation (12 pages) |