Hounslow
Middlesex
TW3 3SY
Secretary Name | Mr Rohet Arora |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wellington Avenue Hounslow Middlesex TW3 3SY |
Director Name | Mrs Komal Piasa Sapra |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Wellington Avenue Hounslow Middlesex TW3 3SY |
Director Name | Mr Rahul Arora |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cranbrook Road Ilford Essex IG1 4NF |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Mr Rohet Arora 75.00% Ordinary |
---|---|
25 at £1 | Mrs Komal Piasa Sapra 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,975 |
Cash | £5,756 |
Current Liabilities | £188,005 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2015 | Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page) |
22 January 2015 | Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page) |
22 January 2015 | Termination of appointment of Rahul Arora as a director on 1 April 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page) |
25 July 2014 | Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page) |
25 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Komal Piasa Sapra as a director on 1 April 2013 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr Rahul Arora as a director (2 pages) |
27 July 2011 | Appointment of Mr Rahul Arora as a director (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from 86a High Street Southall Middx UB1 3DB United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 86a High Street Southall Middx UB1 3DB United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mrs Komal Piasa Sapra on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Rohet Arora on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2008 | Incorporation (16 pages) |
31 March 2008 | Incorporation (16 pages) |