Alperton
Wembley
Middlesex
HA0 4LR
Director Name | Mr Pravinkumar Lalji Kurji |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Road Wembley Middlesex HA0 4AT |
Secretary Name | Mr Pravinkumar Lalji Kurji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Road Wembley Middlesex HA0 4AT |
Registered Address | Unit 4 Sepcote Trading Estate 374 Willesden High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£172,959 |
Cash | £19,952 |
Current Liabilities | £223,551 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 December 2007 | Delivered on: 3 January 2008 Persons entitled: Acton Housing Association Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount (being atleast £15,000) from time to time standing to the credit of an account. Outstanding |
---|
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 December 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 December 2018 | Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS to Unit 4 Sepcote Trading Estate 374 Willesden High Road London NW10 2DH on 3 December 2018 (1 page) |
16 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2006 | Incorporation (15 pages) |
13 July 2006 | Incorporation (15 pages) |