Brooklands Road
Sale
Cheshire
M33 3SE
Secretary Name | Mrs Shilpa Ganeshkumar Gadekar |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW |
Secretary Name | Pinnacle Freelance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 445 Kenton Road Harrow Middlesex HA3 0XY |
Registered Address | Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
500 at £1 | Ganeshkumar Ashok Gadekar 50.00% Ordinary |
---|---|
500 at £1 | Shilpa Gadekar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,888 |
Current Liabilities | £4,909 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mrs Shilpa Ganeshkumar Gadekar as a secretary on 1 October 2009 (2 pages) |
26 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Appointment of Mrs Shilpa Ganeshkumar Gadekar as a secretary on 1 October 2009 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Termination of appointment of Pinnacle Freelance Ltd as a secretary (1 page) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Dr Ganesh Kumar Gadekar on 30 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 4 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 January 2011 | Registered office address changed from 18 Woodgate Road Manchester M16 8LX on 28 January 2011 (1 page) |
17 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Secretary's details changed for Pinnacle Freelance Ltd on 2 July 2010 (1 page) |
17 July 2010 | Secretary's details changed for Pinnacle Freelance Ltd on 2 July 2010 (1 page) |
17 July 2010 | Director's details changed for Dr Ganesh Kumar Gadekar on 2 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Dr Ganesh Kumar Gadekar on 2 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / ganeshkumar gadekar / 14/01/2009 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 7 diamond estate springfield hospital glenburnie road london SW17 7DJ (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Incorporation (12 pages) |