London
N14 7LA
Secretary Name | Mrs Priyanka Khastgir |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 24 January 2023) |
Role | IT Consultant |
Correspondence Address | 105 Ashfield Road London N14 7LA |
Secretary Name | Philip Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Churchill Road Norwich Norfolk NR3 4PZ |
Registered Address | 105 Ashfield Road London N14 7LA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
700 at £1 | Kabir Saha 70.00% Ordinary |
---|---|
300 at £1 | Priyanka Khastgir 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,238 |
Cash | £15,389 |
Current Liabilities | £22,967 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2022 | Application to strike the company off the register (1 page) |
28 September 2022 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 105 Ashfield Road London N14 7LA on 28 September 2022 (1 page) |
4 July 2022 | Withdraw the company strike off application (1 page) |
4 July 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2022 | Application to strike the company off the register (1 page) |
28 January 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
24 November 2021 | Previous accounting period shortened from 31 March 2022 to 31 October 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Secretary's details changed for Mrs Priyanka Khastgir on 11 December 2015 (1 page) |
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Kabir Saha on 11 December 2015 (2 pages) |
31 March 2016 | Secretary's details changed for Mrs Priyanka Khastgir on 11 December 2015 (1 page) |
31 March 2016 | Director's details changed for Mr Kabir Saha on 11 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO36 0DT on 27 June 2012 (1 page) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
13 March 2010 | Director's details changed for Mr Kabir Saha on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Kabir Saha on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / priyanka khastgir / 03/06/2008 (2 pages) |
14 April 2009 | Director's change of particulars / kabir saha / 03/06/2008 (2 pages) |
14 April 2009 | Secretary's change of particulars / priyanka khastgir / 03/06/2008 (2 pages) |
14 April 2009 | Director's change of particulars / kabir saha / 03/06/2008 (2 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
10 March 2005 | Incorporation (14 pages) |
10 March 2005 | Incorporation (14 pages) |