Twickenham
TW2 5HN
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Ms Pritam Khaba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 month after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | 28 Petersfield Avenue Slough Berkshire SL2 5DN |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.gotomydesktop.co.uk |
---|
Registered Address | 108 Lisbon Avenue Twickenham TW2 5HN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
100 at £1 | Mr Avtar Singh Khaba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,228 |
Cash | £70,045 |
Current Liabilities | £25,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Change of details for Mr Avtar Singh Khaba as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Avtar Singh Khaba on 1 April 2020 (2 pages) |
1 April 2020 | Registered office address changed from Top Flat 71 Stanley Road Teddington Middlesex TW11 8UB to 108 Lisbon Avenue Twickenham TW2 5HN on 1 April 2020 (1 page) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2013 | Registered office address changed from 7 the Cottages Biddlesden Brackley Northants NN13 5TR on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 7 the Cottages Biddlesden Brackley Northants NN13 5TR on 12 April 2013 (1 page) |
16 February 2012 | Annual return made up to 25 January 2012 (14 pages) |
16 February 2012 | Annual return made up to 25 January 2012 (14 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
11 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
22 February 2010 | Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages) |
22 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
22 February 2010 | Annual return made up to 25 January 2010 (14 pages) |
30 July 2009 | Return made up to 25/01/09; full list of members (5 pages) |
30 July 2009 | Appointment terminated secretary pritam khaba (1 page) |
30 July 2009 | Appointment terminated secretary pritam khaba (1 page) |
30 July 2009 | Return made up to 25/01/09; full list of members (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from top floor hampden house 24A west street buckingham buckinghamshire MK18 1HE uk (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from top floor hampden house 24A west street buckingham buckinghamshire MK18 1HE uk (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Gbp nc 10000/20000\29/02/08 (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Gbp nc 10000/20000\29/02/08 (2 pages) |
5 March 2008 | Resolutions
|
3 March 2008 | Registered office changed on 03/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 March 2008 | Director appointed mr avtar singh khaba (1 page) |
3 March 2008 | Director appointed mr avtar singh khaba (1 page) |
29 February 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Secretary appointed ms pritam khaba (1 page) |
29 February 2008 | Appointment terminated secretary irene harrison (1 page) |
29 February 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
29 February 2008 | Secretary appointed ms pritam khaba (1 page) |
29 February 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
29 February 2008 | Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 February 2008 | Appointment terminated secretary irene harrison (1 page) |
25 January 2008 | Incorporation (14 pages) |
25 January 2008 | Incorporation (14 pages) |