Romford
Essex
RM1 1DA
Director Name | Mr Sanjay Prabhakar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Mr Rakesh Chander Prabhakar |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Mr Dhanesh Prabhakar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(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 | 17 January 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Mr Dhanesh Prabhakar 25.00% Ordinary |
---|---|
250 at £1 | Mr Rakesh Prabhakar 25.00% Ordinary |
250 at £1 | Mr Sanjay Prabhakar 25.00% Ordinary |
250 at £1 | Mr Suresh Chander 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,152 |
Cash | £64,093 |
Current Liabilities | £281,825 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 March 2006 | Delivered on: 16 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 March 2016 | Director's details changed for Mr Sanjay Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Rakesh Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Sanjay Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Rakesh Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (1 page) |
21 March 2016 | Director's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Dhanesh Prabhakar on 18 January 2015 (1 page) |
21 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Director's details changed for Mr Rakesh Prabhakar on 17 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Rakesh Prabhakar on 17 January 2015 (2 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 March 2010 | Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Rakesh Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sanjay Prabhakar on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dhanesh Prabhakar on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 November 2008 | Return made up to 17/01/08; full list of members (4 pages) |
7 November 2008 | Return made up to 17/01/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 bruce grove tottenham london N17 6RA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 6 bruce grove tottenham london N17 6RA (1 page) |
13 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |