Clacton-On-Sea
Essex
CO15 1AR
Secretary Name | Mrs Rashna Anjan Shah |
---|---|
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | West Country House Cherry Tree Avenue Clacton-On-Sea Essex CO15 1AR |
Telephone | 07 711671881 |
---|---|
Telephone region | Mobile |
Registered Address | Park View 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr Anjan Kumar Chunilal Shah 75.00% Ordinary |
---|---|
25 at £1 | Mrs Rashna Anjan Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,005 |
Cash | £50,464 |
Current Liabilities | £55,079 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from 115 Hampstead Road London NW1 3EE England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 115 Hampstead Road London NW1 3EE England on 19 July 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Secretary's details changed for Mrs Rashna Anjan Shah on 20 March 2011 (2 pages) |
24 March 2011 | Secretary's details changed for Mrs Rashna Anjan Shah on 20 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Anjan Kumar Chunilal Shah on 20 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Anjan Kumar Chunilal Shah on 20 March 2011 (2 pages) |
24 March 2010 | Director's details changed for Mr Anjan Kumar Chunilal Shah on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Anjan Kumar Chunilal Shah on 24 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
21 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
20 March 2008 | Incorporation (9 pages) |
20 March 2008 | Incorporation (9 pages) |