Harrow
Middlesex
HA2 8AA
Director Name | Mr Vinay Basin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Master Technician |
Country of Residence | England |
Correspondence Address | 41 The Arches Harrow Middlesex HA2 8AA |
Secretary Name | Vinay Basin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 87/87a High Street Wealdstone Harrow Middlesex HA3 5DL |
Secretary Name | Mrs Anu Basin |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2013) |
Role | Housewife |
Correspondence Address | 84-87a High Street Wealdstone Harrow Middlesex HA3 5DL |
Director Name | Mr Vinay Basin |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Arches Harrow Middlesex HA2 8AA |
Website | www.german-mobile-mechanic.co.uk |
---|---|
Telephone | 020 84231818 |
Telephone region | London |
Registered Address | 41 The Arches Harrow Middlesex HA2 8AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
3 at £1 | Vinay Basin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,395 |
Current Liabilities | £7,423 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 January 2020 | Notification of Viman Basin as a person with significant control on 1 December 2019 (2 pages) |
21 January 2020 | Cessation of Vinay Basin as a person with significant control on 1 December 2019 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
19 December 2019 | Termination of appointment of Vinay Basin as a director on 1 December 2019 (1 page) |
19 December 2019 | Appointment of Viman Basin as a director on 1 December 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Vinay Basin as a director on 1 October 2013 (1 page) |
15 May 2018 | Appointment of Vinay Basin as a director on 1 October 2013 (2 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 October 2013 | Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Viman Kumar Basin on 1 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Vinay Basin on 1 October 2013 (2 pages) |
17 July 2013 | Registered office address changed from 87-87a High Street Wealdstone Harrow Middlesex HA3 5DL on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 87-87a High Street Wealdstone Harrow Middlesex HA3 5DL on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Termination of appointment of Anu Basin as a secretary (1 page) |
22 May 2013 | Termination of appointment of Anu Basin as a secretary (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Viman Kumar Basin on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 August 2008 | Appointment terminated secretary vinay basin (1 page) |
21 August 2008 | Appointment terminated secretary vinay basin (1 page) |
21 August 2008 | Secretary appointed mrs anu basin (1 page) |
21 August 2008 | Secretary appointed mrs anu basin (1 page) |
21 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2007 | Incorporation (15 pages) |
3 July 2007 | Incorporation (15 pages) |