Bilston
West Midlands
WV14 8EN
Secretary Name | Sunaina Chawlia |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 14 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Correspondence Address | 4 Princess Square Bilston West Midlands WV14 8EN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Bairdapp Singh 51.00% Ordinary |
---|---|
49 at £1 | Sunaina Chawlia 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,380 |
Cash | £1,908 |
Current Liabilities | £8,776 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
20 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 January 2024 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
16 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
16 December 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 December 2022 (1 page) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2022 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 March 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from Doshi & Company 1270 London Road Norbury London SW16 4DH on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from Doshi & Company 1270 London Road Norbury London SW16 4DH on 17 December 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 February 2010 | Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Bairdapp Singh on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
28 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 May 2008 | Ad 14/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
29 May 2008 | Ad 14/01/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
29 May 2008 | Secretary appointed sunaina chawlia (2 pages) |
29 May 2008 | Director appointed bairdapp singh (2 pages) |
29 May 2008 | Secretary appointed sunaina chawlia (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
29 May 2008 | Director appointed bairdapp singh (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
24 October 2007 | Incorporation (13 pages) |
24 October 2007 | Incorporation (13 pages) |