Bushey
WD23 4QW
Secretary Name | Arvind Kukadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Albany Close Bushey Hertfordshire WD23 4SG |
Registered Address | Savants 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £524 |
Cash | £17,232 |
Current Liabilities | £16,708 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 July 2019 | Liquidators' statement of receipts and payments to 10 May 2019 (18 pages) |
17 July 2018 | Registered office address changed from 16 Cheviot Close Bushey WD23 4QW England to 83 Victoria Street London SW1H 0HW on 17 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
12 July 2018 | Declaration of solvency (5 pages) |
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
9 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 April 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Director's details changed for Mrs Rakchha Kukadia on 1 January 2016 (2 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Mrs Rakchha Kukadia on 1 January 2016 (2 pages) |
20 October 2015 | Registered office address changed from 21 Greystoke Gardens London W5 1EP to 16 Cheviot Close Bushey WD23 4QW on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 21 Greystoke Gardens London W5 1EP to 16 Cheviot Close Bushey WD23 4QW on 20 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from C/O Suite 20, Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Suite 20, Ealing House 33 Hanger Lane London W5 3HJ United Kingdom on 17 December 2012 (1 page) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mrs Rakchha Kukadia on 6 June 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 September 2010 | Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 29 Albany Close Bushey Hertfordshire WD23 4SG on 8 September 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Termination of appointment of Arvind Kukadia as a secretary (1 page) |
8 June 2010 | Termination of appointment of Arvind Kukadia as a secretary (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 June 2006 | Return made up to 05/05/06; full list of members
|
28 June 2006 | Return made up to 05/05/06; full list of members
|
2 May 2006 | Registered office changed on 02/05/06 from: 124 birkbeck avenue greenford middlesex UB6 8LY (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 124 birkbeck avenue greenford middlesex UB6 8LY (1 page) |
27 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 May 2005 | Incorporation (9 pages) |
5 May 2005 | Incorporation (9 pages) |