Sudbury Town
London
HA0 2LY
Secretary Name | Rupinder Kava |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Executive |
Correspondence Address | 17 Perkin Close Sudbury Town Middlesex HA0 2LY |
Director Name | Jayesh Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 6 Woodbank Road Knighton Leicester Leicestershire LE2 3YQ |
Secretary Name | Tanuja Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Woodbank Road Knighton Leicester Leicestershire LE2 3YQ |
Secretary Name | Jayesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 June 2007) |
Role | IT Consultant |
Correspondence Address | 6 Woodbank Road Knighton Leicester Leicestershire LE2 3YQ |
Telephone | 07 956196063 |
---|---|
Telephone region | Mobile |
Registered Address | Suite 1 1st Floor Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2.5k at £1 | Mrs Rupinder Kava 50.00% Ordinary |
---|---|
2.5k at £1 | Sanjay Kava 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,935 |
Cash | £50,859 |
Current Liabilities | £43,418 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
9 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 May 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
11 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 34 Rugby Avenue Sudbury Town Middlesex HA0 3DF to Suite 1 1St Floor Amba House 15 College Road Harrow Middlesex HA1 1BA on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 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) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Sanjay Kava on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sanjay Kava on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
4 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary tanuja patel (1 page) |
4 September 2008 | Appointment terminated secretary tanuja patel (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: forsyth house, 77 clarendon road watford hertfordshire WD17 1LS (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: forsyth house, 77 clarendon road watford hertfordshire WD17 1LS (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
9 February 2007 | Incorporation (12 pages) |
9 February 2007 | Incorporation (12 pages) |