Harrow
Middlesex
HA1 2AW
Director Name | Mr Alan Arulanantham |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kbc Harrow Exchange 2 Gayton Road Harrow Middx HA1 2XU |
Director Name | Mr Dilpesh Amin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | junelondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 89002255 |
Telephone region | London |
Registered Address | SRV Delson Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Dilpesh Amin 50.00% Ordinary |
---|---|
10 at £1 | Mr Dilesh Amin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,933 |
Cash | £8,182 |
Current Liabilities | £11,960 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
16 May 2017 | Termination of appointment of Dilpesh Amin as a director on 1 May 2017 (1 page) |
---|---|
16 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Dilesh Amin on 1 July 2013 (2 pages) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Appointment of Mr Dilpesh Amin as a director (2 pages) |
6 September 2011 | Termination of appointment of Alan Arulanantham as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dilesh Amin on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Alan Arulanantham on 3 February 2010 (2 pages) |
23 October 2009 | Director's details changed for Mr Dilesh Amin on 23 October 2009 (2 pages) |
27 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 July 2009 | Ad 21/06/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
16 July 2008 | Director appointed mr alan arulanantham (1 page) |
15 July 2008 | Director appointed mr dilesh amin (1 page) |
24 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 June 2008 | Incorporation (16 pages) |