Ruislip
Middlesex
HA4 8QF
Director Name | Mr Pawan Kumar Sharma |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Windmill Hill Ruislip HA4 8QF |
Director Name | Ms Angela Jha |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Caterham Drive Coulsdon CR5 1JS |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Ms Neshvinder Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Windmill Hill Ruislip Middlesex HA4 8QF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | cuffleybanks.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 60 Wensleydale Road Hampton Middlesex TW12 2LX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Monica Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,268 |
Cash | £2 |
Current Liabilities | £5,270 |
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
11 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 29 October 2019 (3 pages) |
7 January 2020 | Appointment of Ms Angela Jha as a director on 1 January 2020 (2 pages) |
6 November 2019 | Micro company accounts made up to 29 October 2018 (2 pages) |
29 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 August 2019 | Appointment of Mr Pawan Kumar Sharma as a director on 1 August 2019 (2 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
31 October 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
31 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Neshvinder Sharma as a secretary on 17 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Neshvinder Sharma as a secretary on 17 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
15 August 2013 | Administrative restoration application (2 pages) |
15 August 2013 | Administrative restoration application (2 pages) |
15 August 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (14 pages) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
6 February 2010 | Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page) |
6 February 2010 | Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page) |
6 February 2010 | Secretary's details changed for Neshvinder Sharma on 6 February 2010 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Secretary appointed neshvinder sharma (2 pages) |
14 October 2008 | Director appointed monika sharma (2 pages) |
14 October 2008 | Secretary appointed neshvinder sharma (2 pages) |
14 October 2008 | Director appointed monika sharma (2 pages) |
2 October 2008 | Appointment terminated director laurence adams (1 page) |
2 October 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
2 October 2008 | Appointment terminated director laurence adams (1 page) |
2 October 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
1 October 2008 | Incorporation (14 pages) |
1 October 2008 | Incorporation (14 pages) |