Grange Park
London
N21 1RA
Director Name | Mr Binoy Mistry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lulworth Gardens Harrow Middlesex HA2 9NP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Binoy Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Lulworth Gardens Harrow Middlesex HA2 9NP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | medicalsuccess.net |
---|---|
Telephone | 020 81232624 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Dr Rishi Duggal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,733 |
Cash | £43,770 |
Current Liabilities | £6,581 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2017 | Director's details changed for Dr Rishi Duggal on 29 September 2017 (2 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
26 June 2013 | Director's details changed for Dr Rishi Duggal on 26 June 2013 (2 pages) |
14 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Termination of appointment of Binoy Mistry as a director (1 page) |
15 February 2010 | Termination of appointment of Binoy Mistry as a secretary (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Registered office address changed from C/O. B&M Accountancy Management Ltd, 16 Lulworth Gardens Harrow Middlesex HA2 9NP on 19 November 2009 (1 page) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
16 October 2006 | Ad 27/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 September 2006 | Incorporation (14 pages) |