Romford
RM5 3AY
Secretary Name | Pardip Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Eighth Avenue Manor Park London E12 5JN |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£15,953 |
Cash | £1,560 |
Current Liabilities | £8,567 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks, 1 day from now) |
7 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 July 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 July 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 June 2016 | Director's details changed for Jasvinder Singh on 10 October 2015 (2 pages) |
28 June 2016 | Director's details changed for Jasvinder Singh on 10 October 2015 (2 pages) |
11 February 2016 | Registered office address changed from 10 Bellevue Road Romford RM5 3AY England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Weller House, 58-68 Longbridge Road Barking Essex IG11 8RT England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Weller House, 58-68 Longbridge Road Barking Essex IG11 8RT England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 10 Bellevue Road Romford RM5 3AY England to Weller House, Suite D 58-60 Longbridge Road Barking Essex IG11 8RT on 11 February 2016 (1 page) |
10 August 2015 | Registered office address changed from 4 Eighth Avenue London E12 5JN to 10 Bellevue Road Romford RM5 3AY on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 4 Eighth Avenue London E12 5JN to 10 Bellevue Road Romford RM5 3AY on 10 August 2015 (1 page) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 July 2015 | Micro company accounts made up to 31 May 2015 (2 pages) |
6 July 2015 | Micro company accounts made up to 31 May 2015 (2 pages) |
7 October 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
7 October 2014 | Micro company accounts made up to 31 May 2014 (2 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Jasvinder Singh on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Jasvinder Singh on 25 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated secretary pardip parmar (1 page) |
7 August 2009 | Appointment terminated secretary pardip parmar (1 page) |
3 June 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 June 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2009 | Return made up to 25/06/08; full list of members (3 pages) |
5 January 2009 | Return made up to 25/06/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (18 pages) |
25 June 2007 | Incorporation (18 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |