Colindale
London
NW9 6RR
Secretary Name | Mr Anoop Kumar Joshi |
---|---|
Status | Current |
Appointed | 31 May 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Varley Parade Colindale London NW9 6RR |
Director Name | Mr Anoop Kumar Joshi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 Woodfield Rise Bushey Herts WD23 4QR |
Director Name | Mr Anuj Joshi |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Varley Parade Colindale London NW9 6RR |
Director Name | Mr Vijay Talla |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Varley Parade Colindale London NW9 6RR |
Director Name | Mrs Radha Sidhu |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 16 Varley Parade Colindale London NW9 6RR |
Registered Address | 16 Varley Parade Colindale London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anuj Joshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,877 |
Cash | £985 |
Current Liabilities | £63,451 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
15 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
13 June 2020 | Appointment of Mr Anoop Kumar Joshi as a secretary on 31 May 2020 (2 pages) |
13 June 2020 | Termination of appointment of Radha Sidhu as a director on 31 May 2020 (1 page) |
13 June 2020 | Appointment of Mr Anoop Kumar Joshi as a director on 31 May 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 December 2019 | Termination of appointment of Vijay Talla as a director on 9 December 2019 (1 page) |
21 December 2019 | Appointment of Mrs Radha Sidhu as a director on 9 December 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 June 2018 | Appointment of Mr Vijay Talla as a director on 25 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Anuj Joshi as a director on 25 May 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Termination of appointment of Anoop Joshi as a director (1 page) |
10 November 2011 | Appointment of Mr Anuj Joshi as a director (2 pages) |
10 November 2011 | Appointment of Mr Anuj Joshi as a director (2 pages) |
10 November 2011 | Termination of appointment of Anoop Joshi as a director (1 page) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 43 woodfield rise bushey watford WD23 4QR (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 43 woodfield rise bushey watford WD23 4QR (1 page) |
9 January 2009 | Incorporation (12 pages) |
9 January 2009 | Incorporation (12 pages) |