London
SW3 2BY
Director Name | Miz Sonia Pavan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Computer |
Country of Residence | England |
Correspondence Address | 60 Windsor Avenue Windsor Avenue London SW19 2RR |
Director Name | Attila Herczeg |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 03 January 2005(9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2010) |
Role | Engineer |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Secretary Name | Tatiyana Stanislav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 60 Windsor Avenue London SW19 2RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2006) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Umaki Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 July 2009) |
Correspondence Address | Parc House Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Secretary Name | Umaki Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2009) |
Correspondence Address | Parc House Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
Registered Address | 75 Egerton Gardens London SW3 2BY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Sherona LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,975 |
Cash | £238 |
Current Liabilities | £176,720 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (6 days from now) |
8 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 August 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 August 2015 | Termination of appointment of Tatiyana Stanislav as a secretary on 30 June 2015 (1 page) |
12 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 March 2015 | Registered office address changed from 37a Old London Road Kingston upon Thames Surrey KT2 6ND England to 75 Egerton Gardens London SW3 2BY on 27 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6ND to 37a Old London Road Kingston upon Thames Surrey KT2 6ND on 26 March 2015 (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Appointment of Miz Sonia Pavan as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Termination of appointment of Umaki Limited as a director (1 page) |
30 April 2010 | Termination of appointment of Attila Herczeg as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Appointment of Adrian Daryl Parker as a director (2 pages) |
30 March 2010 | Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 30 March 2010 (1 page) |
30 March 2010 | Termination of appointment of Umaki Limited as a secretary (1 page) |
14 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Secretary appointed umaki LIMITED (1 page) |
6 March 2009 | Director appointed umaki LIMITED (1 page) |
5 March 2009 | Return made up to 08/04/08; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
11 January 2008 | Restoration by order of the court (3 pages) |
11 January 2008 | Return made up to 08/04/07; full list of members (8 pages) |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 08/04/06; full list of members (3 pages) |
22 August 2005 | Return made up to 08/04/05; full list of members (2 pages) |
19 July 2005 | New secretary appointed (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (6 pages) |