London
NW10 5XR
Director Name | Mr Kamal Kumar Sharma |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kenton Avenue Southall Middlesex UB1 3QG |
Secretary Name | George Chitwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woburn Court Wellesley Road Croydon Surrey CR0 2AE |
Registered Address | Taxwise Buildings 46 Downing Drive London Middlesex UB6 8BE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
65 at £1 | Kamal Kumar Sharma 65.00% Ordinary |
---|---|
35 at £1 | Harmail Kallar 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£381 |
Cash | £263 |
Current Liabilities | £3,928 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Registered office address changed from Taxwise Buildings 30 Kenton Ave London Middlessex UB1 3QG to Taxwise Buildings 46 Downing Drive London Middlesex UB6 8BE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Taxwise Buildings 30 Kenton Ave London Middlessex UB1 3QG to Taxwise Buildings 46 Downing Drive London Middlesex UB6 8BE on 17 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 April 2011 | Termination of appointment of George Chitwa as a secretary (1 page) |
7 April 2011 | Termination of appointment of George Chitwa as a secretary (1 page) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Eyemax Buildings the Green Datchet Berkshire SL3 9JH on 1 November 2010 (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 March 2010 | Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Harmail Kallar on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Harmail Kallar on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Kamal Kumar Sharma on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Harmail Kallar on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 July 2009 | Director appointed mr kamal kumar sharma (1 page) |
23 July 2009 | Director appointed mr kamal kumar sharma (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 23 woburn court, wellesley road croydon surrey CR0 2AE (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 23 woburn court, wellesley road croydon surrey CR0 2AE (1 page) |
2 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2008 | Incorporation (15 pages) |
15 January 2008 | Incorporation (15 pages) |