Barnes
Richmond
London
SW13 0NY
Secretary Name | Nishakomhri Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2004(1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 June 2015) |
Role | Secretary |
Correspondence Address | 2 The Broadway Barnes Richmond London SW13 0NY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Bhasker Vinulal Amin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nishakumari Amin 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page) |
19 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 January 2010 | Director's details changed for Bhasker Vinulal Amin on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Bhasker Vinulal Amin on 1 October 2009 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
11 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
28 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
16 February 2004 | Ad 18/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
18 December 2003 | Incorporation (13 pages) |