London
W7 3TR
Director Name | Jitendra Shingadia |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2008) |
Role | Business Consultant |
Correspondence Address | Beamends 7 Daleside Gerrards Cross Buckinghamshire SL9 7JF |
Secretary Name | Paresh Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2008) |
Role | Business Consultant |
Correspondence Address | 48 Boston Road London W7 3TR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 48 Boston Road London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paresh Doshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
20 May 2008 | Delivered on: 23 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 lillie road london t/no.254797 See image for full details. Outstanding |
---|
9 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Director's details changed for Paresh Doshi on 12 December 2009 (3 pages) |
19 June 2012 | Director's details changed for Paresh Doshi on 12 December 2009 (3 pages) |
19 June 2012 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Registered office address changed from C/O None Po Box None 48 Boston Road London London London W7 3TR England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O None Po Box None 48 Boston Road London London London W7 3TR England on 14 April 2011 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 3 July 2008 with a full list of shareholders (3 pages) |
15 October 2010 | Registered office address changed from Davinder S Ahluwalia 48 Boston Road London W7 3TR on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Davinder S Ahluwalia 48 Boston Road London W7 3TR on 15 October 2010 (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Director appointed paresh doshi (2 pages) |
22 December 2008 | Director appointed paresh doshi (2 pages) |
26 November 2008 | Appointment terminated secretary paresh doshi (1 page) |
26 November 2008 | Appointment terminated director jitendra shingadia (1 page) |
26 November 2008 | Appointment terminated secretary paresh doshi (1 page) |
26 November 2008 | Appointment terminated director jitendra shingadia (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Ad 04/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 March 2008 | Director appointed jitendra shingadia (2 pages) |
20 March 2008 | Ad 04/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 March 2008 | Director appointed jitendra shingadia (2 pages) |
20 March 2008 | Secretary appointed paresh doshi (2 pages) |
20 March 2008 | Secretary appointed paresh doshi (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 July 2007 | Incorporation (6 pages) |
3 July 2007 | Incorporation (6 pages) |