Wembley
Middlesex
HA9 9RY
Secretary Name | Hiralal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Lathom Road London E6 2EB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 31 Ebrington Road Harrow HA3 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
100 at £1 | Anisha Rabadia 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 June 2014 | Registered office address changed from 250 Grasmere Avenue Wembley Middlesex HA9 8TW United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mrs Anisha Rabadia on 18 December 2013 (2 pages) |
27 June 2014 | Registered office address changed from 250 Grasmere Avenue Wembley Middlesex HA9 8TW United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mrs Anisha Rabadia on 18 December 2013 (2 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from 57 Lathom Road London E6 2EB on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 57 Lathom Road London E6 2EB on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Anisha Patel on 19 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Anisha Patel on 19 July 2011 (3 pages) |
25 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Anisha Patel on 9 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Anisha Patel on 9 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Anisha Patel on 9 June 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
15 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 August 2008 | Return made up to 19/06/07; full list of members (3 pages) |
20 August 2008 | Return made up to 19/06/07; full list of members (3 pages) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 February 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
6 February 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Incorporation (14 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 June 2006 | Incorporation (14 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 June 2006 | New secretary appointed (1 page) |
19 June 2006 | New director appointed (1 page) |