Edmonton
N9 9RB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Kanagasabapathy Mathisoody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Dartford Avenue Edmonton London N9 8HE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Kanagasabapathy Manivannan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,236 |
Cash | £28,191 |
Current Liabilities | £29,919 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 June 2023 | Confirmation statement made on 29 May 2023 with updates (4 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 May 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 29 May 2022 with updates (4 pages) |
7 October 2021 | Micro company accounts made up to 31 May 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
21 September 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
15 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
26 July 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Kanagasabapathy Manivannan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kanagasabapathy Manivannan as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 April 2017 | Termination of appointment of Kanagasabapathy Mathisoody as a secretary on 20 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Kanagasabapathy Mathisoody as a secretary on 20 March 2017 (2 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 October 2014 | Amended total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 October 2014 | Amended total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 June 2014 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
25 February 2014 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
6 September 2013 | Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 85 Dartford Avenue Edmonton N9 8HE United Kingdom on 6 September 2013 (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 7 March 2013 (1 page) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE United Kingdom on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Kanagasabapathy Manivannan on 29 May 2010 (2 pages) |
12 August 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Kanagasabapathy Manivannan on 29 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 June 2009 | Location of register of members (1 page) |
10 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
10 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
10 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 June 2008 | Director appointed kanagasabapathy manivannan (2 pages) |
6 June 2008 | Director appointed kanagasabapathy manivannan (2 pages) |
6 June 2008 | Secretary appointed kanagasabapathy mathisoody (2 pages) |
6 June 2008 | Secretary appointed kanagasabapathy mathisoody (2 pages) |
29 May 2008 | Incorporation (14 pages) |
29 May 2008 | Incorporation (14 pages) |