London
NW3 5TE
Secretary Name | Mrs Preminder Sahni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Mrs Preminder Sahni |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 77945670 |
---|---|
Telephone region | London |
Registered Address | 55 Maresfield Gardens London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Lilly Preminder Sahni 55.00% Ordinary |
---|---|
45 at £1 | Barinder Singh Sahni 45.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Company name changed hampstead accountancy and taxation LTD\certificate issued on 20/02/16
|
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Lilly Preminder Sahni on 1 January 2010 (1 page) |
1 November 2010 | Director's details changed for Lilly Preminder Sahni on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Lilly Preminder Sahni on 1 January 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Lilly Preminder Sahni on 1 January 2010 (1 page) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Director's details changed for Lilly Preminder Sahni on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Barinder Singh Sahni on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lilly Preminder Sahni on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Barinder Singh Sahni on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
8 November 2004 | New director appointed (2 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
27 October 2004 | Company name changed spice bar LIMITED\certificate issued on 27/10/04 (2 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
2 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 March 2003 | Ad 12/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
8 October 2002 | Incorporation (16 pages) |