Ilford
Essex
IG4 5ET
Secretary Name | JNV Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
Director Name | Mrs Kiran Ahuja |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Western Beach 36 Hanover Avenue London E16 1DZ |
Registered Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Kiran Ahuja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,893 |
Cash | £71 |
Current Liabilities | £14,857 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
21 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 July 2014 | Appointment of Mr Sameer Ahuja as a director (2 pages) |
2 July 2014 | Termination of appointment of Kiran Ahuja as a director (1 page) |
2 July 2014 | Appointment of Mr Sameer Ahuja as a director (2 pages) |
2 July 2014 | Termination of appointment of Kiran Ahuja as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 30 April 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 30 April 2012 (1 page) |
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Secretary's details changed for Jnv Services Limited on 16 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Jnv Services Limited on 16 July 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
30 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Director's change of particulars / kiran ahuja / 01/11/2007 (1 page) |
14 August 2008 | Director's change of particulars / kiran ahuja / 01/11/2007 (1 page) |
14 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
30 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 July 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Incorporation (12 pages) |
18 July 2005 | Incorporation (12 pages) |