Harrow
Middlesex
HA3 9LY
Secretary Name | Mr Pravin Bhudia |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Director Name | Mr Bhavik Bhudia |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
Director Name | Mr Vinesh Patel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Sales |
Correspondence Address | 18 Talgarth Walk London NW9 7HW |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 35 Loretto Gardens Harrow Middlesex HA3 9LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,543 |
Cash | £55,952 |
Current Liabilities | £76,563 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
21 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
22 August 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Bhavik Bhudia as a person with significant control on 6 April 2017 (2 pages) |
14 June 2018 | Notification of Pravin Bhudia as a person with significant control on 6 April 2017 (2 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 January 2012 | Registered office address changed from 148 Whitchurch Lane Edgware Middlesex HA8 6QL United Kingdom on 15 January 2012 (1 page) |
15 January 2012 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
15 January 2012 | Registered office address changed from 148 Whitchurch Lane Edgware Middlesex HA8 6QL United Kingdom on 15 January 2012 (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 September 2010 | Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page) |
1 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Pravin Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Bhavik Bhudia on 1 June 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr Pravin Bhudia on 1 June 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 23/06/07; full list of members (3 pages) |
2 September 2008 | Director and secretary's change of particulars / pravin bhudia / 23/06/2008 (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 talgarth walk welsh harp village london NW9 7HW (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 11 talgarth walk welsh harp village london NW9 7HW (1 page) |
2 September 2008 | Director and secretary's change of particulars / pravin bhudia / 23/06/2008 (1 page) |
2 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Return made up to 23/06/07; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 49 westfield gardens kenton harrow middx HA3 9EH (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 49 westfield gardens kenton harrow middx HA3 9EH (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 February 2007 | Return made up to 23/06/06; full list of members (7 pages) |
20 February 2007 | Return made up to 23/06/06; full list of members (7 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 11 talgarth walk welsh harp village london NW9 7HW (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 11 talgarth walk welsh harp village london NW9 7HW (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
25 January 2006 | New secretary appointed;new director appointed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Ad 23/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2005 | Incorporation (18 pages) |
23 June 2005 | Incorporation (18 pages) |