Stanmore
HA7 1JW
Director Name | Virji Arjan Bhudia |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 34 Weald Rise Harrow Middlesex HA3 7DG |
Secretary Name | Mr Govind Arjan Bhudia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 408 Honeypot Lane Stanmore HA7 1JW |
Director Name | Narendra Ratna Patel |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 50 Central Road Wembley Middlesex HA0 2LH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 34 Weald Rise Harrow Weald Middlesex HA3 7DG |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
2 at £1 | Virji Arjan Bhudia 66.67% Ordinary |
---|---|
1 at £1 | Govind Arjan Bhudia 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,989 |
Gross Profit | £8,841 |
Net Worth | -£7,269 |
Cash | £3,392 |
Current Liabilities | £14,720 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 November 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
22 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
20 June 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
3 March 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
23 February 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2013 | Director's details changed for Mr Govind Arjan Bhudia on 24 October 2012 (2 pages) |
22 February 2013 | Director's details changed for Virji Arjan Bhudia on 24 October 2012 (2 pages) |
22 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Virji Arjan Bhudia on 24 October 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr Govind Arjan Bhudia on 24 October 2012 (2 pages) |
22 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
25 November 2010 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
11 May 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Govind Arjan Bhudia on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Virji Arjan Bhudia on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Govind Arjan Bhudia on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Govind Arjan Bhudia on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Govind Arjan Bhudia on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Virji Arjan Bhudia on 26 February 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
6 January 2009 | Return made up to 24/10/08; full list of members (9 pages) |
6 January 2009 | Return made up to 24/10/07; no change of members (8 pages) |
6 January 2009 | Return made up to 24/10/07; no change of members (8 pages) |
6 January 2009 | Return made up to 24/10/08; full list of members (9 pages) |
6 January 2009 | Ad 15/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
6 January 2009 | Ad 15/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
20 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
20 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
7 March 2005 | Return made up to 31/10/04; full list of members (7 pages) |
7 March 2005 | Return made up to 31/10/04; full list of members (7 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
23 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2003 | Ad 31/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2003 | Ad 31/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (11 pages) |
31 October 2003 | Incorporation (11 pages) |