Wembley
Middlesex
HA9 8TD
Secretary Name | Bharat Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Grasmere Avenue Wembley Middlesex HA9 8TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ravindra J. Gandhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,954 |
Cash | £9,549 |
Current Liabilities | £3,757 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 July 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Registered office address changed from 58 Grasmere Avenue Wembley Middlesex HA9 8TD on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Ravindra Gandhi on 24 November 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 129A east lane north wembley middlesex HA9 7PB (1 page) |
9 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
22 June 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Ad 24/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
24 November 2005 | Incorporation (15 pages) |