1 Electric Avenue
Enfield
EN3 7XU
Secretary Name | Hina Divaker Shah |
---|---|
Status | Closed |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
Website | www.shahfinancial.co.uk |
---|
Registered Address | C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£56,762 |
Cash | £3,467 |
Current Liabilities | £24,278 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 October 2018 | Liquidators' statement of receipts and payments to 11 August 2018 (9 pages) |
8 November 2017 | Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages) |
5 September 2017 | Registered office address changed from Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX to 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX to 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 5 September 2017 (2 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Declaration of solvency (6 pages) |
31 August 2017 | Declaration of solvency (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 October 2015 | Registered office address changed from Hasmuk Patel & Co Chartered Accountants Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX to Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Hasmuk Patel & Co Chartered Accountants Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX to Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Secretary's details changed for Hina Divaker Shah on 19 October 2014 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Secretary's details changed for Hina Divaker Shah on 19 October 2014 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 October 2013 | Director's details changed for Mr Divaker Revulal Shah on 20 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Divaker Revulal Shah on 20 October 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Annual return made up to 20 October 2011 no member list (14 pages) |
7 November 2011 | Annual return made up to 20 October 2011 no member list (14 pages) |
25 October 2010 | Annual return made up to 20 October 2010 (14 pages) |
25 October 2010 | Annual return made up to 20 October 2010 (14 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages) |
14 October 2010 | Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages) |
14 October 2010 | Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages) |
14 October 2010 | Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
14 September 2009 | Secretary's change of particulars / hina shah / 01/06/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / hina shah / 01/06/2009 (1 page) |
14 September 2009 | Director's change of particulars / divaker shah / 01/06/2009 (1 page) |
14 September 2009 | Director's change of particulars / divaker shah / 01/06/2009 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 December 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
20 October 2008 | Incorporation (16 pages) |
20 October 2008 | Incorporation (16 pages) |