Bromley
Kent
BR2 9GW
Secretary Name | Ashish Bhardwaj |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 25 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hardwick House Masons Hill Bromley Kent BR2 9GW |
Director Name | Ashish Bhardwaj |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hardwick House Masons Hill Bromley Kent BR2 9GW |
Secretary Name | Sriram Aylur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Queen Anne Avenue Bromley Kent BR2 0SE |
Registered Address | 12 Hardwick House Masons Hill Bromley Kent BR2 9GW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Amisha Bhardwaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,551 |
Current Liabilities | £26,470 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
25 January 2024 | Registered office address changed from 1 Doughty Street London WC1N 2PH to 12 Hardwick House Masons Hill Bromley Kent BR2 9GW on 25 January 2024 (1 page) |
---|---|
11 May 2023 | Compulsory strike-off action has been suspended (1 page) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 September 2020 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2020 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
17 September 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Termination of appointment of Ashish Bhardwaj as a director on 20 July 2018 (1 page) |
3 April 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Sriram Aylur as a secretary on 31 December 2015 (1 page) |
26 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Sriram Aylur as a secretary on 31 December 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
14 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Ashish Bhardwaj on 13 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Ashish Bhardwaj on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Amisha Ramesh Joshi on 13 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Amisha Ramesh Joshi on 13 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Ashish Bhardwaj on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Ashish Bhardwaj on 13 September 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Director's details changed for Amisha Ramesh Joshi on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Amisha Ramesh Joshi on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Amisha Ramesh Joshi on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Return made up to 06/02/08; full list of members (4 pages) |
3 April 2009 | Return made up to 06/02/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Secretary's change of particulars / ashish bhardwaj / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / ashish bhardwaj / 29/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / ashish bhardwaj / 29/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / ashish bhardwaj / 29/08/2008 (2 pages) |
29 August 2008 | Secretary's change of particulars / ashish bhardwaj / 29/08/2008 (2 pages) |
29 August 2008 | Director's change of particulars / amisha joshi / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / ashish bhardwaj / 29/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / amisha joshi / 29/08/2008 (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
8 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |