Neasden
London
NW2 7LE
Secretary Name | Daksha Lalji Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Links Road Neasden London NW2 7LE |
Director Name | Mr Harish Devji Kerai |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
Registered Address | 39 Ledway Drive Wembley Middlesex HA9 9TH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,080 |
Cash | £13,062 |
Current Liabilities | £19,156 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Termination of appointment of Harish Devji Kerai as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Daksha Lalji Hirani as a secretary on 30 April 2018 (1 page) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 February 2016 | Registered office address changed from 5 Links Road London England NW2 7LE to 39 Ledway Drive Wembley Middlesex HA9 9th on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 5 Links Road London England NW2 7LE to 39 Ledway Drive Wembley Middlesex HA9 9th on 18 February 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Appointment of Mr Harish Devji Kerai as a director (2 pages) |
11 February 2014 | Appointment of Mr Harish Devji Kerai as a director (2 pages) |
22 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages) |
29 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Registered office address changed from 5 Links Road Neasden London NW2 7LE on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 5 Links Road Neasden London NW2 7LE on 17 November 2009 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 68 review road neasden london NW2 7BE (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Director's change of particulars / lalji hirani / 20/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / lalji hirani / 20/04/2009 (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Secretary's change of particulars / daksha hirani / 20/04/2009 (1 page) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 68 review road neasden london NW2 7BE (1 page) |
22 April 2009 | Secretary's change of particulars / daksha hirani / 20/04/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
31 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2005 | Incorporation (13 pages) |
7 April 2005 | Incorporation (13 pages) |