Stanmore
Middx
HA7 1JS
Secretary Name | Miss Manika Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 582 Honeypot Lane Stanmore Middx HA7 1JS |
Director Name | Mr Anish Parekh |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(8 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 04 May 2022) |
Role | Director / Marketing |
Country of Residence | England |
Correspondence Address | 582 Honeypot Lane Stanmore Middx HA7 1JS |
Website | www.saffronandsaffron.com |
---|---|
Telephone | 020 31418682 |
Telephone region | London |
Registered Address | C/O Parker Getty Limited 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £74,099 |
Cash | £51,702 |
Current Liabilities | £112,301 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Delivered on: 18 November 2011 Persons entitled: Brixton (Metropolitan Park) 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the deposit balance see image for full details. Outstanding |
---|
4 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 April 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (17 pages) |
28 April 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (17 pages) |
10 May 2019 | Liquidators' statement of receipts and payments to 27 February 2019 (17 pages) |
9 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 March 2018 | Registered office address changed from Unit 45 Metropolitan Park 6 Norwich Road Greenford Middlesex UB6 8UB to 582 Honeypot Lane Stanmore Middx HA7 1JS on 13 March 2018 (2 pages) |
9 March 2018 | Appointment of a voluntary liquidator (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement of affairs (12 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Miss Manika Shah on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Anish Parekh on 9 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Miss Manika Shah on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 265 Kenton Road Harrow Middlesex HA3 0HQ on 9 February 2012 (1 page) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Anish Parekh on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Anish Parekh on 10 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Appointment of Mr Anish Parekh as a director (2 pages) |
28 July 2010 | Appointment of Mr Anish Parekh as a director (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
16 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
15 February 2010 | Director's details changed for Miss Manika Shah on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Miss Manika Shah on 15 February 2010 (2 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 July 2008 | Incorporation (17 pages) |
29 July 2008 | Incorporation (17 pages) |