Oxhey
Watford
Hertfordshire
WD19 4AH
Secretary Name | Mehul Atul Kantaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | PO Box 59285 Hampstead Delivery Office London NW3 9JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
2 at £1 | Atul Kantaria 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
20 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 August 2021 | Registered office address changed from 27-29 Winchester Road London NW3 3NR to PO Box 59285 Hampstead Delivery Office London NW3 9JQ on 20 August 2021 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
27 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
24 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 November 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
25 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
25 November 2010 | Director's details changed for Jayshree Kantaria on 1 January 2010 (2 pages) |
5 September 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
5 September 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Registered office address changed from 32 Villiers Road Oxhey Watford Hertfordshire WD19 4AH United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
18 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 September 2008 | Director's change of particulars / jayshree kantaria / 30/06/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 chalk farm parade adelaide road london NW3 2BN (1 page) |
18 September 2008 | Secretary's change of particulars / mehul kantaria / 30/06/2006 (1 page) |
18 September 2008 | Secretary's change of particulars / mehul kantaria / 30/06/2006 (1 page) |
18 September 2008 | Director's change of particulars / jayshree kantaria / 30/06/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 3 chalk farm parade adelaide road london NW3 2BN (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
19 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: carrington house, 170 greenford road, harrow middlesex HA1 3QX (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: the studio, st nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (14 pages) |
25 July 2005 | Incorporation (14 pages) |