Harrow
Middlesex
HA3 9AQ
Secretary Name | Payday Secrataries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2007(3 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 01 December 2020) |
Correspondence Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | eurorock.co.uk |
---|---|
Telephone | 020 89522001 |
Telephone region | London |
Registered Address | 110 Carlton Avenue East Wembley HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Pravin Kumar Ratna Kara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,083 |
Cash | £12,276 |
Current Liabilities | £23,911 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2020 | Application to strike the company off the register (3 pages) |
8 July 2019 | Amended total exemption full accounts made up to 30 June 2018 (8 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Berkeley House Unit 1B 5th Floor 18-24 High Street Edgware Middlesex HA8 7RP to 110 Carlton Avenue East Wembley HA9 8LY on 16 April 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2016 | Secretary's details changed for Payday Secrataries Limited on 6 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Payday Secrataries Limited on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
7 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Berkeley House Unit 1B 5Th Floor 18-24 High Street Edgware Middlesex HA8 7RP on 7 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP England to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Premire House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 1B Fifth Floor 18-24 High Street Edgware Middlesex HA8 7RP on 4 November 2014 (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Payday Bureau Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Pravin Ratna Kara on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
19 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members
|
21 March 2005 | Return made up to 15/03/05; full list of members
|
3 March 2005 | Registered office changed on 03/03/05 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 12 brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 104 park royal business centre 19-21 park royal road london NW10 7LQ (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: unit 104 park royal business centre 19-21 park royal road london NW10 7LQ (1 page) |
26 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
26 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 April 2004 | New director appointed (2 pages) |
15 March 2004 | Incorporation (16 pages) |
15 March 2004 | Incorporation (16 pages) |