Harrow
Middlesex
HA1 1BA
Secretary Name | Swati Bhatti |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mrs Swati Bhatti |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 7 New Mossford Way Barkingside Ilford Essex IG6 1FB |
Website | summititconsulting.co.uk |
---|
Registered Address | Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £0.01 | Swati Bhatti 50.00% Ordinary B |
---|---|
100 at £0.01 | Vikram Maheshwary 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £167,152 |
Cash | £202,722 |
Current Liabilities | £35,595 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 April 2020 | Declaration of solvency (5 pages) |
---|---|
18 March 2020 | Registered office address changed from 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Change of details for Mr Vikram Maheshwary as a person with significant control on 14 February 2020 (2 pages) |
18 February 2020 | Cessation of Swati Bhatti as a person with significant control on 14 February 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Termination of appointment of Swati Bhatti as a director on 18 February 2020 (1 page) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 June 2019 | Registered office address changed from 7 New Mossford Way Barkingside Ilford Essex IG6 1FB to 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 6 June 2019 (1 page) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 March 2015 | Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page) |
17 March 2015 | Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages) |
17 March 2015 | Director's details changed for Vikram Maheshwary on 7 September 2014 (2 pages) |
17 March 2015 | Director's details changed for Swati Bhatti on 7 September 2014 (2 pages) |
17 March 2015 | Secretary's details changed for Swati Bhatti on 7 September 2014 (1 page) |
17 March 2015 | Director's details changed for Swati Bhatti on 7 September 2014 (2 pages) |
17 March 2015 | Director's details changed for Swati Bhatti on 7 September 2014 (2 pages) |
17 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 October 2014 | Registered office address changed from 6C Cavendish Gardens Ilford Essex IG1 3EA to 7 New Mossford Way Barkingside Ilford Essex IG6 1FB on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 6C Cavendish Gardens Ilford Essex IG1 3EA to 7 New Mossford Way Barkingside Ilford Essex IG6 1FB on 29 October 2014 (1 page) |
23 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2010 | Director's details changed for Vikram Maheshwary on 23 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Swati Bhatti on 21 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Swati Bhatti on 21 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Vikram Maheshwary on 23 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Director's change of particulars / vikram maheshwary / 01/11/2008 (1 page) |
16 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / swati bhatti / 01/11/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / swati bhatti / 01/11/2008 (1 page) |
16 March 2009 | Director's change of particulars / vikram maheshwary / 01/11/2008 (1 page) |
16 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 6C cavendish gardens ilford essex IG1 3EA united kingdom (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 6C cavendish gardens ilford essex IG1 3EA united kingdom (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 4C , cavendish gardens ilford essex IG1 3EA (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 4C , cavendish gardens ilford essex IG1 3EA (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Ad 11/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
18 March 2008 | Gbp nc 1/10\11/03/08 (1 page) |
18 March 2008 | Gbp nc 1/10\11/03/08 (1 page) |
18 March 2008 | Ad 11/03/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
18 February 2008 | Incorporation (15 pages) |
18 February 2008 | Incorporation (15 pages) |