Richmond
Surrey
TW10 6PA
Secretary Name | A Siddiqui & Co Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 266-268 Haydons Road Wimbledon London SW19 8TT |
Registered Address | Richmond Powar Chiropractic, Roseneath Corner Of Mount Ararat Road & Paradise Road Richmond Surrey TW10 6PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Dr Narinder Powar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169 |
Cash | £4,644 |
Current Liabilities | £8,033 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 21 July 2021 with updates (3 pages) |
18 August 2021 | Registered office address changed from 7 Heathmans Road Parsons Green Fulham London SW6 4TJ to Richmond Powar Chiropractic, Roseneath, Corner of Mount Ararat Road & Paradise Road Richmond Surrey TW10 6PA on 18 August 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
27 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
21 February 2018 | Registered office address changed from New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ to 7 Heathmans Road Parsons Green Fulham London SW6 4TJ on 21 February 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 21 July 2017 with updates (2 pages) |
23 January 2018 | Administrative restoration application (3 pages) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page) |
24 September 2014 | Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA to Studio 6, Mulberry House 583 Fulham Road London SW6 5UA on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA to Studio 6, Mulberry House 583 Fulham Road London SW6 5UA on 24 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA England to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages) |
18 September 2014 | Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages) |
18 September 2014 | Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA England to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages) |
17 September 2014 | Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 17 September 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 September 2013 | Director's details changed for Dr Narinder Powar on 10 September 2013 (3 pages) |
17 September 2013 | Director's details changed for Dr Narinder Powar on 10 September 2013 (3 pages) |
17 September 2013 | Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 17 September 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 February 2011 | Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011 (1 page) |
22 July 2010 | Director's details changed for Dr Narinder Powar on 21 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Dr Narinder Powar on 21 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 July 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
6 July 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Incorporation (16 pages) |