Dagenham
Essex
RM8 2JA
Director Name | Mr Kaushik Sheth |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG |
Director Name | Mr Kaushik Sheth |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 447 Kenton Road Harrow HA3 0XY |
Director Name | Mrs Pragna Sheth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(16 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG |
Director Name | Mr Arvind Sheth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saints Drive Forest Gate London E7 0RF |
Director Name | Mrs Pragna Sheth |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lodge Avenue Dagenham Essex RM8 2JA |
Director Name | Mr Kaushik Sheth |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2013) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Longwood Gardens Ilford Essex IG1 0EF |
Director Name | Mr Bhavik Sheth |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 42 Lodge Avenue Dagenham Essex RM8 2JA |
Director Name | Mr Arvind Sheth |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2020) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lodge Avenue Dagenham Essex RM8 2JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | partyquiz.uk.com |
---|
Registered Address | Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kaushik Sheth 50.00% Ordinary |
---|---|
50 at £1 | Pragna Sheth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £2,324 |
Current Liabilities | £32,243 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
1 June 2012 | Delivered on: 13 June 2012 Persons entitled: Fresh Wharf Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit fund see image for full details. Outstanding |
---|
22 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Appointment of Mr Kaushik Sheth as a director on 3 October 2016 (2 pages) |
18 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
11 July 2023 | Appointment of Mrs Pragna Sheth as a director on 1 June 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
5 January 2022 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from 447 Kenton Road Kenton Road Harrow HA3 0XY England to Unit 14 Highbridge Road Muir Head Quay Fresh Wharf Estate Barking IG11 7BG on 17 June 2021 (1 page) |
31 December 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
8 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 July 2020 | Termination of appointment of Arvind Sheth as a director on 15 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Pragna Sheth as a director on 15 July 2020 (1 page) |
14 April 2020 | Change of details for Mrs Pragna Sheth as a person with significant control on 14 April 2020 (2 pages) |
6 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Registered office address changed from 42 Lodge Avenue Dagenham Essex RM8 2JA to 447 Kenton Road Kenton Road Harrow HA3 0XY on 28 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
25 January 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Notice of removal of a director (1 page) |
26 January 2017 | Appointment of Mr Kaushik Sheth as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Kaushik Sheth as a director on 26 January 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page) |
28 October 2015 | Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page) |
28 October 2015 | Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Mrs Pragna Sheth on 4 January 2015 (1 page) |
28 October 2015 | Appointment of Mr Arvind Sheth as a director on 4 January 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Pragna Sheth on 4 January 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Arvind Sheth on 4 January 2015 (2 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 May 2015 | Termination of appointment of Bhavik Sheth as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Bhavik Sheth as a director on 28 May 2015 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 July 2014 | Registered office address changed from 105 Longwood Gardens Ilford Essex IG1 0EF to 42 Lodge Avenue Dagenham Essex RM8 2JA on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 105 Longwood Gardens Ilford Essex IG1 0EF to 42 Lodge Avenue Dagenham Essex RM8 2JA on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
3 February 2014 | Appointment of Mr Bhavik Sheth as a director (2 pages) |
3 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders
|
3 February 2014 | Termination of appointment of Kaushik Sheth as a director (1 page) |
3 February 2014 | Appointment of Mr Bhavik Sheth as a director (2 pages) |
3 February 2014 | Termination of appointment of Kaushik Sheth as a director (1 page) |
3 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2012 | Termination of appointment of Arvind Sheth as a director (1 page) |
19 April 2012 | Appointment of Mr Kaushik Sheth as a director (2 pages) |
19 April 2012 | Termination of appointment of Arvind Sheth as a director (1 page) |
19 April 2012 | Appointment of Mr Kaushik Sheth as a director (2 pages) |
27 October 2011 | Registered office address changed from C/O Mr Arvind Sheth 56 Otley Drive Gants Hill Ilford Essex IG2 6SN United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from C/O Mr Arvind Sheth 56 Otley Drive Gants Hill Ilford Essex IG2 6SN United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 April 2011 | Registered office address changed from 18 Saints Drive Forest Gate London E7 0RF on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 18 Saints Drive Forest Gate London E7 0RF on 15 April 2011 (1 page) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Director's details changed for Pragna Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Arvind Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Arvind Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Pragna Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Pragna Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Arvind Sheth on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 April 2009 | Return made up to 01/11/08; full list of members (4 pages) |
2 April 2009 | Return made up to 01/11/08; full list of members (4 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
3 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 November 2006 | Ad 01/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Ad 01/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Incorporation (16 pages) |
1 November 2006 | Incorporation (16 pages) |