London
W1J 7SE
Director Name | Ms Aarti Rana |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Hertford Street Hertford Street London W1J 7SE |
Director Name | Mr Baljit Kumar Jassal |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bryant Road Strood Rochester Kent ME2 3EP |
Secretary Name | Parmjit Jassal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Computer Technicians |
Correspondence Address | 41 Bryant Road Strood Rochester Kent ME2 3EP |
Director Name | Ms Aarti Rana |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2008) |
Role | Director Of |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive Abington Northampton Northamptonshire NN1 4SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Aarti Rana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,823 |
Current Liabilities | £63,388 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 August 2014 | Termination of appointment of Parmjit Jassal as a secretary on 18 May 2014 (1 page) |
6 August 2014 | Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Parmjit Jassal as a secretary on 18 May 2014 (1 page) |
6 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Miss Aarti Rana on 18 May 2014 (1 page) |
6 August 2014 | Secretary's details changed for Miss Aarti Rana on 18 May 2014 (1 page) |
6 August 2014 | Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Ms Aarti Rana on 18 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Ms Aarti Rana on 18 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 39-41 Bryant Road, Strood Rochester Kent ME2 3EP on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 39-41 Bryant Road, Strood Rochester Kent ME2 3EP on 24 June 2011 (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Termination of appointment of Baljit Jassal as a director (1 page) |
1 October 2010 | Appointment of Ms Aarti Rana as a director (2 pages) |
1 October 2010 | Appointment of Ms Aarti Rana as a director (2 pages) |
1 October 2010 | Termination of appointment of Baljit Jassal as a director (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 June 2010 | Director's details changed for Baljit Jassal on 19 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Baljit Jassal on 19 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
14 June 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2009 | Appointment of Miss Aarti Rana as a secretary (1 page) |
12 October 2009 | Appointment of Miss Aarti Rana as a secretary (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 19/05/08; full list of members (3 pages) |
18 June 2009 | Return made up to 19/05/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Appointment terminated director aarti rana (1 page) |
21 November 2008 | Appointment terminated director aarti rana (1 page) |
19 June 2008 | Director appointed aarti rana (2 pages) |
19 June 2008 | Ad 16/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 June 2008 | Director appointed aarti rana (2 pages) |
19 June 2008 | Ad 16/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
5 March 2008 | Company name changed lengha.com LIMITED\certificate issued on 06/03/08 (2 pages) |
5 March 2008 | Company name changed lengha.com LIMITED\certificate issued on 06/03/08 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
11 October 2005 | Return made up to 19/05/05; full list of members (2 pages) |
11 October 2005 | Return made up to 19/05/05; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
22 August 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (16 pages) |
19 May 2003 | Incorporation (16 pages) |