Kingsbury
London
NW9 0EJ
Director Name | Mr Nileshchandra Jayantilal Amlani |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fairway Avenue Kingsbury London NW9 0EJ |
Director Name | Mr Shamer Desai |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Lime Close Harrow Middlesex HA3 7JQ |
Secretary Name | Mr Pankaj Adatia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1 Rees Drive Stanmore HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,915 |
Cash | £85,753 |
Current Liabilities | £266,060 |
Latest Accounts | 7 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 August |
26 February 2007 | Delivered on: 3 March 2007 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 |
---|
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2022 | Application to strike the company off the register (1 page) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 7 August 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 7 August 2019 (3 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 7 August 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 June 2018 | Notification of Nilesh Amlani as a person with significant control on 5 April 2017 (2 pages) |
15 June 2018 | Notification of Shamer Desai as a person with significant control on 5 April 2017 (2 pages) |
15 June 2018 | Notification of Kalpesh Amlani as a person with significant control on 5 April 2017 (2 pages) |
23 April 2018 | Micro company accounts made up to 7 August 2017 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 7 August 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 7 August 2016 (3 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Termination of appointment of Pankaj Adatia as a secretary on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Pankaj Adatia as a secretary on 24 June 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 7 August 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 7 August 2015 (3 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 May 2015 | Total exemption small company accounts made up to 7 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 7 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 7 August 2014 (3 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 December 2013 | Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 30 April 2013 to 7 August 2013 (1 page) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 March 2011 | Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Mr Kalpesh Amlani on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Director's details changed for Mr Nilesh Amlani on 7 February 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Shamer Desai on 7 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Shamer Desai on 7 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Kalpesh Amlani on 7 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Shamer Desai on 7 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 07/02/09; full list of members (5 pages) |
7 April 2009 | Return made up to 07/02/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
7 April 2008 | Return made up to 07/02/08; full list of members (5 pages) |
7 April 2008 | Return made up to 07/02/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
3 March 2007 | Particulars of mortgage/charge (9 pages) |
3 March 2007 | Particulars of mortgage/charge (9 pages) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |