London
EC1N 8JY
Secretary Name | Satpal Singh Panaser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 34 67-68 Hatton Garden London EC1N 8JY |
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Mr Hardeep Singh Panaser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,515 |
Cash | £40 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
30 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
9 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
30 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (12 pages) |
10 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY England to Gemma House 39 Lilestone Street London NW8 8SS on 9 March 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
7 March 2019 | Resolutions
|
6 March 2019 | Registered office address changed from 15 Springwell Road, Heston Hounslow Middlesex TW5 9ED to Suite 34 67-68 Hatton Garden London EC1N 8JY on 6 March 2019 (1 page) |
6 March 2019 | Director's details changed for Mr Hardeep Singh Panaser on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Satpal Singh Panaser as a secretary on 4 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Satpal Singh Panaser on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Satpal Singh Panaser on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Hardeep Singh Panaser on 1 October 2009 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2008 | Incorporation (14 pages) |
7 January 2008 | Incorporation (14 pages) |