London
W5 3HH
Secretary Name | Meera Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 June 2012) |
Role | Company Director |
Correspondence Address | 4 Bridge Avenue Hanwell London W7 3DJ |
Secretary Name | Mr Rakesh Prasher |
---|---|
Status | Resigned |
Appointed | 23 November 2011(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD |
Director Name | Mr Rakesh Prasher |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2015) |
Role | Food |
Country of Residence | United Kingdom |
Correspondence Address | 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 411 High Road Wembley Middlesex HA9 7AB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£129,224 |
Cash | £2,275 |
Current Liabilities | £39,411 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
11 April 2012 | Delivered on: 13 April 2012 Persons entitled: Centralheights Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £9,375 see image for full details. Outstanding |
---|---|
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
23 August 2018 | Notification of Ashok Kumar Sharma as a person with significant control on 20 April 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
27 March 2018 | Registered office address changed from 368 Alperton Lane Viglen House Wembley HA0 1HD England to 411 High Road Wembley Middlesex HA9 7AB on 27 March 2018 (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Registered office address changed from PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD United Kingdom to 368 Alperton Lane Viglen House Wembley HA0 1HD on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD United Kingdom to 368 Alperton Lane Viglen House Wembley HA0 1HD on 15 September 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Registered office address changed from 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD England to PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD England to PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD on 5 September 2016 (1 page) |
22 June 2016 | Registered office address changed from 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD to 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD to 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD on 22 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Termination of appointment of Rakesh Prasher as a director on 31 January 2015 (1 page) |
21 March 2016 | Termination of appointment of Rakesh Prasher as a secretary on 31 January 2015 (1 page) |
21 March 2016 | Termination of appointment of Rakesh Prasher as a secretary on 31 January 2015 (1 page) |
21 March 2016 | Termination of appointment of Rakesh Prasher as a director on 31 January 2015 (1 page) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from C/O Mr.A.K.Sharma 14 Doris Ashby Close Perivale Greenford Greenford Middx UB6 7FD United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
14 June 2013 | Registered office address changed from C/O Mr.A.K.Sharma 14 Doris Ashby Close Perivale Greenford Greenford Middx UB6 7FD United Kingdom on 14 June 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Meera Sharma as a secretary (1 page) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of Meera Sharma as a secretary (1 page) |
24 August 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Register inspection address has been changed (1 page) |
24 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2012 | Appointment of Mr Rakesh Prasher as a director (2 pages) |
23 March 2012 | Appointment of Mr Rakesh Prasher as a director (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Appointment of Mr. Rakesh Prasher as a secretary (1 page) |
23 November 2011 | Appointment of Mr. Rakesh Prasher as a secretary (1 page) |
27 September 2011 | Registered office address changed from 10 Hanger Lane Ealing Common London W5 3HH on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 10 Hanger Lane Ealing Common London W5 3HH on 27 September 2011 (1 page) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Return made up to 08/06/08; no change of members (6 pages) |
14 July 2008 | Return made up to 08/06/08; no change of members (6 pages) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
4 July 2006 | Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
4 July 2006 | Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (9 pages) |
8 June 2004 | Incorporation (9 pages) |