Pinner
HA5 3DA
Director Name | Mr Sanjay Budhdeo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Paines Lane Pinner Middlesex HA5 3DA |
Secretary Name | Mrs Neeta Budhdeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Paines Lane Pinner HA5 3DA |
Registered Address | 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr Sanjay Budhdeo 50.00% Ordinary |
---|---|
50 at £1 | Mrs Neeta Budhdeo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,392 |
Cash | £100 |
Current Liabilities | £192,492 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
2 April 2014 | Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages) |
4 April 2013 | Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages) |
5 February 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Change of name notice (2 pages) |
22 December 2010 | Company name changed krish properties LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Change of name notice (2 pages) |
22 December 2010 | Company name changed krish properties LIMITED\certificate issued on 22/12/10
|
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |