Dartford
DA2 6JN
Secretary Name | Shirish Madlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 July 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 35 Darenth Park Avenue Dartford Kent DA2 6JN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Rose Garth Loudwater Heights Loudwater Rickmansworth WD3 4AX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rupesh Madlani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,706 |
Cash | £24 |
Current Liabilities | £28,871 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 September 2020 | Termination of appointment of Shirish Madlani as a secretary on 6 July 2020 (1 page) |
4 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
24 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Director's details changed for Rupesh Shirish Madlani on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Rupesh Shirish Madlani on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Rupesh Shirish Madlani on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
26 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
10 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
29 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
29 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 208, 10 hosier lane london EC1A 9LQ (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 208, 10 hosier lane london EC1A 9LQ (1 page) |
16 July 2004 | Incorporation (8 pages) |
16 July 2004 | Incorporation (8 pages) |