Acton
London
W.3 Oah
Secretary Name | Mr Kamlesh Kumar Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highfield Road Acton London W3 0AH |
Secretary Name | Mr Praveen Kamlesh Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Highfield Road Acton London W.3 Oah |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | IP |
---|
Registered Address | 22a Boston Road Hanwell London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Praveen Anand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 24 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 December |
10 August 2020 | Micro company accounts made up to 24 December 2019 (1 page) |
---|---|
11 May 2020 | Micro company accounts made up to 24 December 2018 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
20 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from 7 Northfield Avenue London W13 9QP to 22a Boston Road Hanwell London W7 3TR on 11 September 2018 (1 page) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption full accounts made up to 24 December 2016 (1 page) |
29 March 2017 | Total exemption full accounts made up to 24 December 2016 (1 page) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 24 December 2015 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 24 December 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 24 December 2014 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 24 December 2014 (1 page) |
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 August 2014 | Total exemption small company accounts made up to 24 December 2013 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 24 December 2013 (1 page) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 24 December 2012 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 24 December 2012 (1 page) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Kamlesh Anand as a secretary (1 page) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Kamlesh Anand as a secretary (1 page) |
14 March 2012 | Total exemption small company accounts made up to 24 December 2011 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 24 December 2011 (1 page) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 24 December 2010 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 24 December 2010 (1 page) |
30 July 2010 | Director's details changed for Mr. Praveen Kamlesh Anand on 20 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr. Praveen Kamlesh Anand on 20 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 24 December 2009 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 24 December 2009 (1 page) |
22 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
22 July 2009 | Appointment terminated secretary praveen anand (1 page) |
22 July 2009 | Appointment terminated secretary praveen anand (1 page) |
22 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 24 December 2008 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 24 December 2008 (1 page) |
26 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
18 December 2007 | Accounting reference date extended from 30/06/08 to 24/12/08 (1 page) |
18 December 2007 | Accounting reference date extended from 30/06/08 to 24/12/08 (1 page) |
4 November 2007 | Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed;new director appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 November 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 7 northfield avenue london W13 9QP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 7 northfield avenue london W13 9QP (1 page) |
25 June 2007 | Incorporation (9 pages) |
25 June 2007 | Incorporation (9 pages) |