Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mrs Mukta Sareen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Bank Beechfield Alderley Edge Cheshire SK9 7AX |
Secretary Name | Mr Kaushal Kumar Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Bank Beechfield Alderley Edge Cheshire SK9 7AX |
Secretary Name | Mukta Sareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | 7 West Bank Alderley Edge Cheshire SK9 7AX |
Director Name | Mr Rohit Mahajan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7013 Gerrards Cross Plano Texas 75025 |
Director Name | Rohit Mahajan Mahajan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 August 2011(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Park Centra Unit 106 Sector 30 Nh8 Gurgaon India 122001 India |
Website | www.softwarefolks.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£113,427 |
Cash | £4,837 |
Current Liabilities | £136,280 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
24 March 2014 | Registered office address changed from C/O Atkins & Partners 34 Brenthouse 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Atkins & Partners 34 Brenthouse 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Appointment of Mr. Rohit Mahajan as a director (2 pages) |
29 August 2012 | Appointment of Mr. Rohit Mahajan as a director (2 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Rohit Mahajan as a director (1 page) |
13 June 2012 | Termination of appointment of Rohit Mahajan as a director (1 page) |
13 June 2012 | Termination of appointment of Rohit Mahajan as a director (1 page) |
13 June 2012 | Termination of appointment of Rohit Mahajan as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Mukta Sareen as a secretary (1 page) |
8 August 2011 | Termination of appointment of Mukta Sareen as a director (1 page) |
8 August 2011 | Termination of appointment of Mukta Sareen as a director (1 page) |
8 August 2011 | Termination of appointment of Mukta Sareen as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 December 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page) |
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Appointment of Mr Rohit Mahajan as a director (2 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
9 February 2010 | Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mr Rohit Mahajan as a director (2 pages) |
9 February 2010 | Registered office address changed from 8 - 9 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ on 9 February 2010 (1 page) |
9 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Company name changed brightways direct LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Company name changed brightways direct LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
23 December 2009 | Appointment of Mukta Sareen as a secretary (2 pages) |
23 December 2009 | Appointment of Mukta Sareen as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Kaushal Sareen as a secretary (1 page) |
21 December 2009 | Termination of appointment of Kaushal Sareen as a secretary (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2008 | Incorporation (17 pages) |
28 May 2008 | Incorporation (17 pages) |