Romford
RM6 5UH
Secretary Name | Sheela Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Roxy Avenue Chadwell Heath Romford Essex RM6 4AY |
Registered Address | 59 Portland Gardens Chadwell Heath Romford RM6 5UH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Chadwell Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Enayet Chowdhury 70.00% Ordinary |
---|---|
30 at £1 | Sheela Chowdhury 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,718 |
Cash | £20,424 |
Current Liabilities | £20,457 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
22 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
30 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 August 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
30 March 2011 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages) |
18 May 2010 | Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages) |
5 March 2010 | Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 March 2010 | Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages) |
13 January 2010 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 January 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 184 prospect road woodford green essex IG8 7NF united kingdom (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 184 prospect road woodford green essex IG8 7NF united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 70 howard road solihull west midlands B92 7LE (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 70 howard road solihull west midlands B92 7LE (1 page) |
6 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |