Oadby
Leicester
LE2 4NX
Secretary Name | Roshni Mapara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hamble Road Oadby Leicester Leicestershire LE2 4NX |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£230,081 |
Cash | £42,850 |
Current Liabilities | £300,240 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 October 2017 | Satisfaction of charge 5 in full (1 page) |
---|---|
19 October 2017 | Satisfaction of charge 4 in full (1 page) |
11 September 2017 | Administrator's progress report (21 pages) |
13 March 2017 | Administrator's progress report to 7 February 2017 (21 pages) |
13 March 2017 | Notice of extension of period of Administration (1 page) |
15 February 2017 | Administrator's progress report to 8 January 2017 (23 pages) |
28 July 2016 | Administrator's progress report to 8 July 2016 (20 pages) |
1 March 2016 | Termination of appointment of Manoj Mapara as a director on 1 March 2016 (1 page) |
21 January 2016 | Administrator's progress report to 8 January 2016 (24 pages) |
2 September 2015 | Administrator's progress report to 8 July 2015 (19 pages) |
2 September 2015 | Notice of extension of period of Administration (1 page) |
2 September 2015 | Administrator's progress report to 8 July 2015 (19 pages) |
17 August 2015 | Administrator's progress report to 8 July 2015 (19 pages) |
17 August 2015 | Administrator's progress report to 8 July 2015 (19 pages) |
23 January 2015 | Administrator's progress report to 8 January 2015 (19 pages) |
23 January 2015 | Administrator's progress report to 8 January 2015 (19 pages) |
23 January 2015 | Notice of extension of period of Administration (1 page) |
6 October 2014 | Administrator's progress report to 10 September 2014 (18 pages) |
8 May 2014 | Statement of administrator's proposal (26 pages) |
4 April 2014 | Statement of affairs with form 2.14B (7 pages) |
20 March 2014 | Registered office address changed from St Bennetts, 346 London Road Leicester Leicestershire LE2 2PL on 20 March 2014 (2 pages) |
19 March 2014 | Appointment of an administrator (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
10 January 2013 | Amended accounts made up to 31 January 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Roshni Mapara as a secretary (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
8 September 2008 | Return made up to 21/03/08; full list of members (4 pages) |
5 September 2008 | Ad 21/03/07\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Incorporation (14 pages) |