Small Heath
Birmingham
West Midlands
B10 9DL
Secretary Name | Naveen Handa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 297 Somerville Road Small Heath Birmingham West Midlands B10 9DL |
Website | valconusa.com |
---|---|
Email address | [email protected] |
Telephone | 0121 6476966 |
Telephone region | Birmingham |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Value Consulting India 51.00% Ordinary |
---|---|
49 at £1 | Value Consulting Llc 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,963 |
Gross Profit | £51,315 |
Net Worth | -£79,342 |
Cash | £3,158 |
Current Liabilities | £82,500 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Termination of appointment of Naveen Handa as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Naveen Handa as a secretary on 6 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Value Consulting India as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Termination of appointment of Nivedita Handa as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Nivedita Handa as a director on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
7 July 2017 | Notification of Value Consulting India as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Value Consulting India as a person with significant control on 7 July 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
7 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
7 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
6 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
20 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
20 July 2010 | Director's details changed for Nivedita Handa on 2 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Nivedita Handa on 2 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Nivedita Handa on 2 May 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
6 February 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
6 February 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
16 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 277 somerville road small heath birmingham west midlands B10 9DL (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 277 somerville road small heath birmingham west midlands B10 9DL (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 297 somerville road small heath birmingham west midlands B10 9DL (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 297 somerville road small heath birmingham west midlands B10 9DL (1 page) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |