Harrow
Middlesex
HA1 1BE
Director Name | Ajay Kumar Bhuchar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Business Consultant/Property D |
Correspondence Address | 24 Copse Hill London SW20 0HG |
Secretary Name | Mrs Narinder Kaur Bhuchar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Copse Hill London SW20 0HG |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Narinder Kaur Bhuchar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,599,850 |
Cash | £1,905 |
Current Liabilities | £1,851,939 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
23 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2021 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 September 2021 (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
9 March 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Bell Street 2nd Floor London NW1 5BY on 9 March 2021 (1 page) |
16 June 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
21 March 2018 | Change of details for Mrs Narinder Kaur Bhuchar as a person with significant control on 19 March 2017 (2 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Narinder Kaur Bhuchar on 1 March 2017 (2 pages) |
10 April 2017 | Director's details changed for Narinder Kaur Bhuchar on 1 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Appointment terminated secretary narinder bhuchar (1 page) |
15 September 2009 | Appointment terminated secretary narinder bhuchar (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director ajay bhuchar (1 page) |
17 June 2009 | Appointment terminated director ajay bhuchar (1 page) |
3 March 2009 | Director appointed narinder kaur bhuchar (1 page) |
3 March 2009 | Director appointed narinder kaur bhuchar (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
6 August 2008 | Director's change of particulars / ajay bhuchar / 02/05/2007 (1 page) |
6 August 2008 | Director's change of particulars / ajay bhuchar / 02/05/2007 (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Location of register of members (non legible) (1 page) |
18 April 2007 | Location of register of members (non legible) (1 page) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
19 March 2007 | Incorporation (12 pages) |
19 March 2007 | Incorporation (12 pages) |