Chiswick
London
W4 2BT
Director Name | Hari Gopinathan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 5 Vincent Close Esher Surrey KT10 8AW |
Secretary Name | Alexanders Gri Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Secretary Name | Bond International Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2014) |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Gopinathan Hari 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Bromley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £3,877 |
Current Liabilities | £3,755 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Withdrawal of a person with significant control statement on 26 September 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 December 2018 | Cessation of Nicholas Bromley as a person with significant control on 12 December 2018 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Nicholas Bromley as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 4 November 2015 (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
28 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
28 November 2014 | Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Annual return made up to 2 July 2013 Statement of capital on 2014-06-16
|
16 June 2014 | Administrative restoration application (3 pages) |
16 June 2014 | Annual return made up to 2 July 2013 Statement of capital on 2014-06-16
|
16 June 2014 | Administrative restoration application (3 pages) |
16 June 2014 | Annual return made up to 2 July 2013 Statement of capital on 2014-06-16
|
16 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Administrative restoration application (3 pages) |
11 April 2013 | Annual return made up to 2 July 2012 (14 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 April 2013 | Annual return made up to 2 July 2012 (14 pages) |
11 April 2013 | Annual return made up to 2 July 2012 (14 pages) |
11 April 2013 | Administrative restoration application (3 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 December 2011 | Registered office address changed from , 3Rd Floor the Grange, 100 High Street, London, N14 6TB on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , 3Rd Floor the Grange, 100 High Street, London, N14 6TB on 23 December 2011 (1 page) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 July 2010 | Appointment of Bond International Secretarial Ltd as a secretary (2 pages) |
12 July 2010 | Appointment of Bond International Secretarial Ltd as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Alexanders Gri Secretarial Ltd as a secretary (1 page) |
9 July 2010 | Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Termination of appointment of Alexanders Gri Secretarial Ltd as a secretary (1 page) |
29 April 2010 | Registered office address changed from , 54 Old Street, London, England, EC1V 9AJ, United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from , 54 Old Street, London, England, EC1V 9AJ, United Kingdom on 29 April 2010 (1 page) |
31 March 2010 | Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page) |
31 March 2010 | Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page) |
16 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
11 November 2008 | Appointment terminated director hari gopinathan (1 page) |
11 November 2008 | Appointment terminated director hari gopinathan (1 page) |
11 November 2008 | Director's change of particulars / nicholas bromley / 10/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / nicholas bromley / 10/11/2008 (1 page) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Incorporation (13 pages) |