Wembley
HA0 4QP
Director Name | Mr Sundip Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lily Gardens Wembley Middlesex HA0 1DL |
Secretary Name | Mr Bimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Bowrons Avenue Wembley HA0 4QP |
Secretary Name | Mr Sundip Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lily Gardens Wembley Middlesex HA0 1DL |
Website | www.globalaccountant.co.uk |
---|---|
Email address | [email protected] |
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 |
7 at £1 | Bimal Shah 70.00% Ordinary |
---|---|
3 at £1 | Varsha Shah 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768 |
Cash | £66,989 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 October 2019 | Cessation of Bimalkumar Shah as a person with significant control on 11 October 2019 (1 page) |
10 October 2019 | Notification of Bimalkumar Shah as a person with significant control on 8 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Bimal Shah on 8 October 2019 (2 pages) |
10 October 2019 | Notification of Bimalkumar Shah as a person with significant control on 8 October 2019 (2 pages) |
10 October 2019 | Cessation of Bimal Shah as a person with significant control on 8 October 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Termination of appointment of Sundip Shah as a secretary on 1 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Sundip Shah as a secretary on 1 June 2016 (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page) |
14 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
25 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
25 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Registered office address changed from 74 Bowrons Avenue Wembley HA0 4QP on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Registered office address changed from 74 Bowrons Avenue Wembley HA0 4QP on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Bimal Shah on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Bimal Shah on 2 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Bimal Shah on 2 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
2 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 December 2004 | Return made up to 07/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 07/10/04; full list of members (7 pages) |
7 October 2003 | Incorporation (8 pages) |
7 October 2003 | Incorporation (8 pages) |