Stanmore
Middlesex
HA7 4AU
Secretary Name | Anjana Pattni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 21 Elm Park Stanmore Midd HA7 4AU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 21 Elm Park Stanmore Midd HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,712 |
Cash | £45,617 |
Current Liabilities | £36,898 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2016 | Voluntary strike-off action has been suspended (1 page) |
28 January 2016 | Voluntary strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
21 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 August 2010 | Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Jay Pattni on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 July 2008 | Director appointed jay pattni (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
2 July 2008 | Secretary appointed anjana pattni (2 pages) |
2 July 2008 | Secretary appointed anjana pattni (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page) |
2 July 2008 | Director appointed jay pattni (2 pages) |
24 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
24 June 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
13 June 2008 | Incorporation (15 pages) |
13 June 2008 | Incorporation (15 pages) |