London
EC1N 8LE
Director Name | Mr Kamal Pankhania |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
Secretary Name | Vraj Pankhania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 66-66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Vraj Pankhania 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,078 |
Current Liabilities | £7,078 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
21 February 2017 | Change of name notice (2 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Change of name notice (2 pages) |
21 February 2017 | Resolutions
|
11 February 2017 | Company name changed convent management\certificate issued on 11/02/17 (1 page) |
11 February 2017 | Company name changed convent management\certificate issued on 11/02/17 (1 page) |
11 February 2017 | Restoration by order of the court (4 pages) |
11 February 2017 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2017-02-11
|
11 February 2017 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2017-02-11
|
11 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2017 | Restoration by order of the court (4 pages) |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (4 pages) |
29 January 2016 | Application to strike the company off the register (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Secretary's details changed for Vraj Pankhania on 30 April 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Vraj Pankhania on 30 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Kamal Pankhania on 30 April 2013 (2 pages) |
22 May 2013 | Director's details changed for Kamal Pankhania on 30 April 2013 (2 pages) |
8 May 2013 | Registered office address changed from 1145a Greenford Road Greenford Middlesex UB6 0DP on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 1145a Greenford Road Greenford Middlesex UB6 0DP on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , 1145a Greenford Road, Greenford, Middlesex, UB6 0DP on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , 1145a Greenford Road, Greenford, Middlesex, UB6 0DP on 8 May 2013 (1 page) |
18 February 2013 | Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages) |
18 February 2013 | Secretary's details changed for Vraj Pankhania on 17 October 2012 (2 pages) |
18 February 2013 | Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages) |
18 February 2013 | Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages) |
18 February 2013 | Secretary's details changed for Vraj Pankhania on 17 October 2012 (2 pages) |
18 February 2013 | Director's details changed for Kamal Pankhania on 17 October 2012 (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
24 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
15 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (3 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: acre house, 11/15 william road, london, NW1 3ER (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: acre house 11/15 william road london NW1 3ER (1 page) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Incorporation (20 pages) |
3 May 2005 | Incorporation (20 pages) |