South Harrow
Harrow
Middlesex
HA2 0AW
Secretary Name | Ajay Trivedi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2008(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 102 Merrion Avenue Stanmore Middlesex HA7 4RX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £945 |
Current Liabilities | £945 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 July 2014 | Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3Rd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 September 2012 | Company name changed safari designer LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed safari designer LIMITED\certificate issued on 10/09/12
|
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages) |
17 October 2010 | Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages) |
17 October 2010 | Director's details changed for Manmohan Singh Bhatti on 6 August 2010 (2 pages) |
17 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
29 August 2008 | Secretary appointed ajay trivedi (2 pages) |
29 August 2008 | Director appointed manmohan bhatti (2 pages) |
29 August 2008 | Secretary appointed ajay trivedi (2 pages) |
29 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
29 August 2008 | Director appointed manmohan bhatti (2 pages) |
29 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 August 2008 | Incorporation (18 pages) |
6 August 2008 | Incorporation (18 pages) |