Balham
London
SW12 8QJ
Secretary Name | Gillian Dow |
---|---|
Status | Closed |
Appointed | 01 October 2009(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Ila Mehta |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 19 Manor Park Road West Wickham Kent BR4 0JY |
Secretary Name | Bhavisha Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Manor Park Road West Wickham Kent BR4 0JY |
Director Name | Miss Susan Jean Pooley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gillian Dow 50.00% Ordinary |
---|---|
1 at £1 | Michael Leech 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,117 |
Cash | £9,763 |
Current Liabilities | £33,038 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Administrative restoration application (3 pages) |
29 September 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
29 September 2017 | Administrative restoration application (3 pages) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Michael Leech on 20 March 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Leech on 20 March 2010 (2 pages) |
7 January 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 20 March 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Appointment of Gillian Dow as a secretary (1 page) |
23 October 2009 | Appointment of Gillian Dow as a secretary (1 page) |
27 August 2009 | Appointment terminated director susan pooley (1 page) |
27 August 2009 | Appointment terminated director susan pooley (1 page) |
27 August 2009 | Director appointed michael leech (2 pages) |
27 August 2009 | Director appointed michael leech (2 pages) |
19 June 2009 | Company name changed maruti enterprise LIMITED\certificate issued on 22/06/09 (2 pages) |
19 June 2009 | Company name changed maruti enterprise LIMITED\certificate issued on 22/06/09 (2 pages) |
18 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 20/03/09; full list of members (3 pages) |
12 May 2009 | Director appointed susan jean pooley (1 page) |
12 May 2009 | Appointment terminated secretary bhavisha mehta (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Appointment terminated director ila mehta (1 page) |
12 May 2009 | Appointment terminated director ila mehta (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Director appointed susan jean pooley (1 page) |
12 May 2009 | Appointment terminated secretary bhavisha mehta (1 page) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
7 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members
|
11 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members
|
11 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 March 2003 | Director resigned (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |