Hayes
UB3 1HA
Secretary Name | Miss Punam Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.courses.co.uk |
---|
Registered Address | Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
100 at £1 | Mr Hinesh Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,775 |
Current Liabilities | £22,775 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2022 | Application to strike the company off the register (1 page) |
24 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 252-254 Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA England to Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA on 10 May 2022 (1 page) |
9 May 2022 | Registered office address changed from Central Research Laboratory the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA England to 252-254 Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA on 9 May 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Punam Patel as a secretary on 7 May 2019 (1 page) |
7 May 2019 | Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Central Research Laboratory the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 May 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Registered office address changed from 14 Hanover Street London W1S 1YH on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Hinesh Patel on 29 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Hinesh Patel on 29 May 2014 (2 pages) |
30 May 2014 | Registered office address changed from 14 Hanover Street London W1S 1YH on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Miss Punam Patel on 29 May 2014 (1 page) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Miss Punam Patel on 29 May 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |