North Harrow
Middlesex
HA5 1QR
Secretary Name | Monica Bhela Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Pinner Park Avenue North Harrow Middlesex HA2 6LF |
Website | www.subfusion.co.uk |
---|
Registered Address | C/O Subway, 181 Field End Rd North Harrow Middlesex HA5 1QR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
1000 at £1 | Infinity 10 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,784 |
Cash | £357,707 |
Current Liabilities | £355,923 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
8 May 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
29 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
11 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated secretary monica solanki (1 page) |
1 April 2009 | Appointment terminated secretary monica solanki (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Incorporation (14 pages) |
29 January 2008 | Incorporation (14 pages) |