Pinner
Middlesex
HA5 1HH
Director Name | Mr Akash Parmar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 24 August 2006(2 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 November 2022) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cannon Lane Pinner Middlesex HA5 1HH |
Secretary Name | Akash Parmar |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 24 August 2006(2 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cannon Lane Pinner Middlesex HA5 1HH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
4 at £1 | Akash Parmar 80.00% Ordinary |
---|---|
1 at £1 | Tanya Lobo Parmar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,264 |
Cash | £289,647 |
Current Liabilities | £26,185 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
---|---|
21 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2013 | Director's details changed for Akash Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Director's details changed for Tanya Lobo Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Akash Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Director's details changed for Tanya Lobo Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Akash Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Akash Parmar on 10 May 2013 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 September 2010 | Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Akash Parmar on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Akash Parmar on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Akash Parmar on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Tanya Lobo Parmar on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
1 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 24/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Ad 24/08/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (14 pages) |
22 August 2006 | Incorporation (14 pages) |