London
W1S 2PE
Secretary Name | Mr Burjor Jehangir Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(6 days after company formation) |
Appointment Duration | 12 months (resigned 06 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hanover Court 112-116 Bessborough Road Harrow Middlesex HA1 3DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Deluxe Company Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Deluxe Company Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2009) |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2014) |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Website | amishi.eu |
---|---|
Telephone | 020 30318971 |
Telephone region | London |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Amisha Dhanuka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,146 |
Cash | £25,408 |
Current Liabilities | £123,850 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 November 2021 | Liquidators' statement of receipts and payments to 29 September 2021 (16 pages) |
6 November 2020 | Resolutions
|
23 October 2020 | Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 58 Hugh Street London SW1V 4ER on 23 October 2020 (2 pages) |
21 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 October 2020 | Statement of affairs (8 pages) |
19 October 2020 | Appointment of a voluntary liquidator (3 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
2 March 2020 | Amended accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (14 pages) |
28 November 2019 | Director's details changed for Ms Amishi Dhanuka on 26 November 2019 (2 pages) |
28 November 2019 | Change of details for Mrs Amishi Dhanuka as a person with significant control on 26 November 2019 (2 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
17 July 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
8 April 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
2 October 2018 | Registered office address changed from 164 Second Floor New Cavendish Street London W1W 6YT England to 24 Bedford Row London WC1R 4TQ on 2 October 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Registered office address changed from 1 Vincent Sqaure London SW1P 2PN to 164 Second Floor New Cavendish Street London W1W 6YT on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 1 Vincent Sqaure London SW1P 2PN to 164 Second Floor New Cavendish Street London W1W 6YT on 15 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 March 2015 | Director's details changed for Ms Amishi Dhanuka on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Ms Amishi Dhanuka on 16 March 2015 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
1 May 2014 | Termination of appointment of Vineheath Nominees Limited as a secretary (1 page) |
1 May 2014 | Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed vineheath nominees LIMITED (1 page) |
2 April 2009 | Secretary appointed vineheath nominees LIMITED (1 page) |
1 April 2009 | Appointment terminated secretary deluxe company management services LIMITED (1 page) |
1 April 2009 | Appointment terminated secretary deluxe company management services LIMITED (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 3RD floor, 16 park street london W1K 2HZ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 3RD floor, 16 park street london W1K 2HZ (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 16 park street 3RD floor london W1K 2HZ (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 16 park street 3RD floor london W1K 2HZ (1 page) |
11 May 2006 | Return made up to 03/03/06; full list of members (2 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: flat 7 hanover court 112-116 bessborough road harrow middlesex HA1 3DU (1 page) |
21 March 2006 | Secretary resigned (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: flat 7 hanover court 112-116 bessborough road harrow middlesex HA1 3DU (1 page) |
21 March 2006 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
3 March 2005 | Incorporation (16 pages) |
3 March 2005 | Incorporation (16 pages) |