St. Neots
PE19 6BQ
Secretary Name | Parminder Rai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Rodliffe Accounting Ltd 23 Skyline Village Lim London E14 9TS |
Website | www.borai208.co.uk |
---|---|
Telephone | 020 76724237 |
Telephone region | London |
Registered Address | C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
80 at £1 | Verinder Singh Rai 80.00% Ordinary |
---|---|
20 at £1 | Parminder Kau Rai 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,843 |
Current Liabilities | £21,504 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2019 | Application to strike the company off the register (1 page) |
23 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
4 October 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
14 February 2018 | Change of details for Mr Verinder Singh Rai as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Verinder Singh Rai on 14 February 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Registered office address changed from Rodliffe Accounting Limited 744-750 the Salisbury,5th Floor Salisbury Houselondon Wall London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Rodliffe Accounting Limited 744-750 the Salisbury,5th Floor Salisbury Houselondon Wall London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 September 2013 | Registered office address changed from 3 Radland Close St. Neots Cambridgeshire PE19 6BQ United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 3 Radland Close St. Neots Cambridgeshire PE19 6BQ United Kingdom on 20 September 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Verinder Singh Rai on 22 March 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Parminder Rai on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Secretary's details changed for Parminder Rai on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Verinder Singh Rai on 22 March 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 3 Watermeade Lodge, Farm Road, Winchmore Hill London N21 3JQ on 2 August 2011 (1 page) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Verinder Singh Rai on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Verinder Singh Rai on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Incorporation (6 pages) |
7 March 2007 | Incorporation (6 pages) |