Barnet
Hertfordshire
EN5 2NY
Director Name | Sandeep Shah |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Valley View Barnet Hertfordshire EN5 2NY |
Secretary Name | Nita Shah |
---|---|
Status | Closed |
Appointed | 28 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Director Name | Mr Niten Shah |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Fairway New Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr Niten Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Fairway New Barnet Hertfordshire EN5 1HN |
Website | tarilian-consulting.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Dr Sandeep Shah 45.00% Ordinary |
---|---|
450 at £1 | Nita Shah 45.00% Ordinary |
100 at £1 | Niten Shah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,036 |
Cash | £134 |
Current Liabilities | £49,114 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 June 2008 | Delivered on: 17 June 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
26 August 2017 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page) |
26 August 2017 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS on 26 August 2017 (1 page) |
30 June 2017 | Notification of Nita Shah as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Dr Sandeep Shah as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Withdrawal of a person with significant control statement on 30 June 2017 (2 pages) |
30 June 2017 | Withdrawal of a person with significant control statement on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Nita Shah as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Dr Sandeep Shah as a person with significant control on 30 June 2017 (2 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from 26 Valley View Barnet Hertfordshire EN5 2NY on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 26 Valley View Barnet Hertfordshire EN5 2NY on 17 August 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 February 2011 | Appointment of Nita Shah as a secretary (1 page) |
28 February 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
28 February 2011 | Appointment of Nita Shah as a secretary (1 page) |
28 February 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
24 January 2011 | Termination of appointment of Niten Shah as a secretary (1 page) |
24 January 2011 | Termination of appointment of Niten Shah as a secretary (1 page) |
24 January 2011 | Termination of appointment of Niten Shah as a director (1 page) |
24 January 2011 | Termination of appointment of Niten Shah as a director (1 page) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
6 August 2004 | Incorporation (12 pages) |
6 August 2004 | Incorporation (12 pages) |