Harrow
Middlesex
HA1 2BY
Secretary Name | Sabena Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Belper Street Leicester Leicestershire LE4 6ED |
Director Name | Mr Manbir Singh Shokar |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa Harrow Middlesex HA1 2BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sandip Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,034 |
Current Liabilities | £36,722 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 November 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
6 November 2021 | Termination of appointment of Manbir Singh Shokar as a director on 24 October 2021 (1 page) |
2 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
4 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page) |
16 August 2020 | Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2019 | Appointment of Mr Manbir Singh Shokar as a director on 30 May 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 July 2018 | Termination of appointment of Sabena Khan as a secretary on 1 June 2018 (1 page) |
1 July 2018 | Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page) |
18 December 2017 | Amended micro company accounts made up to 31 October 2016 (3 pages) |
18 December 2017 | Amended micro company accounts made up to 31 October 2016 (3 pages) |
10 November 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
10 November 2017 | Confirmation statement made on 12 September 2017 with updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Leicester Business Centre 111 Ross Walk Leicester LE4 5HH to C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 29 July 2015 (1 page) |
15 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 November 2013 | Director's details changed for Sandip Patel on 31 August 2013 (2 pages) |
19 November 2013 | Director's details changed for Sandip Patel on 31 August 2013 (2 pages) |
18 November 2013 | Director's details changed for Sandip Patel on 31 August 2013 (2 pages) |
18 November 2013 | Director's details changed for Sandip Patel on 31 August 2013 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 101C C/O a D Doshi & Co Unit C, Jermyn St Rear of 101 Melton Rd Leicester LE4 6PN on 9 November 2011 (1 page) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Sandip Patel on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sandip Patel on 7 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Sandip Patel on 7 October 2009 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o a d doshi & co unit c, jermyn st rear of melton rd leicester LE4 6PN (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: c/o a d doshi & co unit c, jermyn st rear of melton rd leicester LE4 6PN (1 page) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (9 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (9 pages) |