Harrow
Middlesex
HA2 6PL
Secretary Name | Bhoomi Ashwinjumar Savalia |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thurlby Close Harrow Middlesex HA1 2LZ |
Secretary Name | Mr Ramzan Panju Lakha |
---|---|
Status | Closed |
Appointed | 01 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | 37 Hickman Road Birmingham B11 1NF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 226 Harrow View Harrow Middlesex HA2 6PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,074 |
Cash | £1,741 |
Current Liabilities | £4,555 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Notification of Nirlepkumar Agravedi as a person with significant control on 23 June 2017 (2 pages) |
12 July 2017 | Notification of Nirlepkumar Agravedi as a person with significant control on 23 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 January 2014 | Appointment of Mr Ramzan Panju Lakha as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ramzan Panju Lakha as a secretary (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 July 2008 | Secretary appointed bhoomi savalia (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 July 2008 | Secretary appointed bhoomi savalia (2 pages) |
15 July 2008 | Director appointed nirlepkumar dhananjayrai agravedi (2 pages) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
15 July 2008 | Director appointed nirlepkumar dhananjayrai agravedi (2 pages) |
24 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 June 2008 | Incorporation (6 pages) |
23 June 2008 | Incorporation (6 pages) |