Greenford
Middlesex
UB6 8AU
Director Name | Mr Bharatkumar Chandrakant Parmar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leythe Road Acton London W3 8AW |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Stephen Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cartmel House Hampstead Road London Nw1 3sh PO12 3RQ |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.5k at £1 | Amanda Frolich 50.00% Ordinary |
---|---|
1.5k at £1 | Bharat Parmar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,688 |
Cash | £347 |
Current Liabilities | £37,285 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Capitals not rolled up (1 page) |
8 January 2009 | Capitals not rolled up (1 page) |
23 December 2008 | Capitals not rolled up (1 page) |
23 December 2008 | Capitals not rolled up (1 page) |
11 December 2008 | Director appointed bharat kumar parmar (1 page) |
11 December 2008 | Appointment terminated director stephen ellis (1 page) |
11 December 2008 | Appointment terminated director stephen ellis (1 page) |
11 December 2008 | Director appointed bharat kumar parmar (1 page) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Director appointed amanda frolich (1 page) |
1 October 2008 | Director appointed amanda frolich (1 page) |
1 October 2008 | Capitals not rolled up (2 pages) |
14 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |