61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary Name | Mrs Nisha Karwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 6 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lannfinance.co.uk |
---|
Registered Address | Suite 6 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amarjit Karwal 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
2 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Director's details changed for Amarjit Karwal on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Mrs Nisha Karwal on 30 August 2016 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 May 2016 | Registered office address changed from 3-4 Bower Terrace, Tonbridge Road, Maidstone Kent ME16 8RY to C/O John Spalton James Worley & Sons 9 Bridle Close Kingston upon Thames Surrey KT1 2JW on 26 May 2016 (1 page) |
16 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Amarjit Karwal on 29 November 2013 (2 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 March 2012 | Director's details changed for Amarjit Karwal on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Nisha Karwal on 29 March 2012 (2 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Amarjit Karwal on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
11 February 2008 | Return made up to 02/10/07; full list of members
|
29 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Incorporation (20 pages) |