Stanmore
HA7 1JJ
Director Name | Mr Govind Murji Kerai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Mr Naran Gangji Pindoria |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 646c Kingsbury Road London NW9 9HN |
Director Name | Mr Rilesh Pindoria |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | The Frasers Audit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 646c Kingsbury Road London NW9 9HN |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.iservetravel.com |
---|---|
Email address | [email protected] |
Telephone | 020 89525605 |
Telephone region | London |
Registered Address | 401-405 Honeypot Lane Stanmore HA7 1JJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
65 at £1 | Rilesh Pindoria 65.00% Ordinary |
---|---|
25 at £1 | Lalji Pindoria 25.00% Ordinary |
10 at £1 | Hetal Kansara 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £921 |
Cash | £13,308 |
Current Liabilities | £24,250 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from Alpha House 296 Kenton Road Harrow HA3 8DD England to 401-405 Honeypot Lane Stanmore HA7 1JJ on 10 May 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
13 July 2021 | Termination of appointment of Rilesh Pindoria as a director on 1 September 2020 (1 page) |
21 April 2021 | Appointment of Miss Bindiya Naran Pindoria as a director on 1 September 2020 (2 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 December 2020 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 28 December 2020 (1 page) |
31 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Cessation of Rilesh Pindoria as a person with significant control on 28 February 2019 (1 page) |
5 September 2019 | Notification of Bindiya Pindoria as a person with significant control on 28 February 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Mr Rilesh Pindoria as a director (2 pages) |
4 September 2012 | Termination of appointment of Naran Pindoria as a director (1 page) |
4 September 2012 | Termination of appointment of Govind Kerai as a director (1 page) |
4 September 2012 | Appointment of Mr Rilesh Pindoria as a director (2 pages) |
4 September 2012 | Termination of appointment of Govind Kerai as a director (1 page) |
4 September 2012 | Termination of appointment of Naran Pindoria as a director (1 page) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Naran Gangji Pindoria on 1 April 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Govind Murji Kerai on 1 April 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
26 December 2009 | Current accounting period extended from 31 March 2009 to 31 March 2010 (1 page) |
26 December 2009 | Current accounting period extended from 31 March 2009 to 31 March 2010 (1 page) |
2 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Termination of appointment of The Frasers Audit Limited as a director (1 page) |
14 October 2009 | Appointment of Mr Naran Gangji Pindoria as a director (2 pages) |
14 October 2009 | Appointment of Mr Govind Murji Kerai as a director (2 pages) |
14 October 2009 | Appointment of Mr Naran Gangji Pindoria as a director (2 pages) |
14 October 2009 | Appointment of Mr Govind Murji Kerai as a director (2 pages) |
14 October 2009 | Termination of appointment of The Frasers Audit Limited as a director (1 page) |
22 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2008 | Return made up to 01/09/07; full list of members (2 pages) |
7 January 2008 | Return made up to 01/09/07; full list of members (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 March 2007 | Company name changed leftmore LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed leftmore LIMITED\certificate issued on 22/03/07 (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: alpha house 646C kingsbury road london NW9 9HN (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (16 pages) |
1 September 2006 | Incorporation (16 pages) |