30 Albemarle Road
Beckenham
Kent
BR3 5HJ
Secretary Name | Ms Beena Dugal |
---|---|
Status | Closed |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Windsor Lodge 30 Albemarle Road Beckenham Kent BR3 5HJ |
Registered Address | 354b Ilford Lane Ilford Essex IG1 2LX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
2 at £1 | Tabinda Dugal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,137 |
Cash | £21,542 |
Current Liabilities | £405 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
8 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
29 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 February 2012 | Registered office address changed from 20 High Road Chadwell Heath Romford Essex RM6 6PR United Kingdom on 26 February 2012 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 September 2010 | Secretary's details changed for Beena Dugal on 23 May 2010 (1 page) |
7 September 2010 | Director's details changed for Dr Tabinda Dugal on 23 May 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2008 | Incorporation (13 pages) |