New Malden
Surrey
KT3 6AX
Secretary Name | Amir Sharafy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Aragon Road Morden Surrey SM4 4QU |
Registered Address | 23 Buckingham Gate 3rd Floor London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Vijay Nathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,013 |
Cash | £2,080 |
Current Liabilities | £127,095 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
1 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Termination of appointment of Amir Sharafy as a secretary (1 page) |
23 April 2013 | Termination of appointment of Amir Sharafy as a secretary (1 page) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Registered office address changed from 8Th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 23 Buckingham Gate 3Rd Floor London SW1E 6LB United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 23 Buckingham Gate 3Rd Floor London SW1E 6LB United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered office address changed from 8Th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Director's details changed for Vijay Nathan on 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Vijay Nathan on 26 March 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 September 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |