Off Bagleys Lane
Fulham
London
SW6 2AB
Director Name | Nina Dowell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 32 Beacon Way Banstead Surrey SM7 1EB |
Director Name | Kishore Desai |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 63 Ravenswood Avenue Surbiton KT6 7NW |
Director Name | Mr Sunil Parmar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elgar Avenue Surbiton KT5 9JN |
Secretary Name | Nina Dowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Gables 32 Beacon Way Banstead Surrey SM7 1EB |
Secretary Name | Kishore Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Ravenswood Avenue Surbiton KT6 7NW |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Sandhya Patel 50.00% Ordinary |
---|---|
100 at £1 | Mr Kishore Desai 25.00% Ordinary |
100 at £1 | Sunil Parmar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,828 |
Cash | £31,312 |
Current Liabilities | £61,759 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
25 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 November 2020 | Termination of appointment of Kishore Desai as a secretary on 15 September 2020 (1 page) |
9 November 2020 | Termination of appointment of Kishore Desai as a director on 15 September 2020 (1 page) |
9 November 2020 | Termination of appointment of Sunil Parmar as a director on 15 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
27 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 August 2019 | Secretary's details changed for Kishore Desai on 2 August 2019 (1 page) |
2 August 2019 | Director's details changed for Kishore Desai on 2 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 August 2019 | Director's details changed for Sunil Parmar on 2 August 2019 (2 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 August 2013 | Registered office address changed from 334- 336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page) |
22 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 August 2013 | Registered office address changed from 334- 336 Goswell Road London EC1V 7RP on 22 August 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 July 2010 | Director's details changed for Sandhya Patel on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kishore Desai on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Sunil Parmar on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kishore Desai on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Sunil Parmar on 13 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Sandhya Patel on 13 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
3 December 2007 | Return made up to 13/07/07; full list of members (3 pages) |
3 December 2007 | Return made up to 13/07/07; full list of members (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: green gables, 32 beacon way banstead surrey SM7 1EB (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: green gables, 32 beacon way banstead surrey SM7 1EB (1 page) |
6 November 2006 | Return made up to 13/07/06; full list of members (7 pages) |
6 November 2006 | Return made up to 13/07/06; full list of members (7 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
13 July 2005 | Incorporation (20 pages) |
13 July 2005 | Incorporation (20 pages) |