Uxbridge
Middlesex
UB8 1PR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Director Name | Kripa Joshi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Head Of Business |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Kripa Joshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610 |
Cash | £182 |
Current Liabilities | £1,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
5 November 2022 | Appointment of Mr Rishi Puri as a director on 5 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 March 2022 | Registered office address changed from 225 Harefield Road Uxbridge Middlesex UB8 1PR England to International House 64 Nile Street London N1 7SR on 4 March 2022 (1 page) |
28 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 April 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 225 Harefield Road Uxbridge Middlesex UB8 1PR on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 225 Harefield Road Uxbridge Middlesex UB8 1PR on 31 January 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Appointment of Mr. Gautam Puri as a director on 5 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Kripa Joshi as a director on 5 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Kripa Joshi as a director on 5 January 2017 (1 page) |
25 January 2017 | Appointment of Mr. Gautam Puri as a director on 5 January 2017 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 October 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 17 October 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Kripa Joshi on 2 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Kripa Joshi on 2 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Kripa Joshi on 2 December 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kripa Joshi on 2 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Kripa Joshi on 2 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Kripa Joshi on 2 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY on 1 December 2009 (1 page) |
19 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 December 2008 | Director appointed kripa joshi (2 pages) |
19 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 December 2008 | Director appointed kripa joshi (2 pages) |
8 December 2008 | Appointment terminated director barbara kahan (1 page) |
8 December 2008 | Appointment terminated director barbara kahan (1 page) |
8 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 December 2008 | Incorporation (16 pages) |
3 December 2008 | Incorporation (16 pages) |