London
SW6 3TS
Director Name | Mr Ian Richard Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Dornton Raod London SW12 9NB |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Heather Bilimoria & Karan Faridoon Bilimoria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,007 |
Cash | £4,762 |
Current Liabilities | £187,050 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 January 2011 | Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 January 2011 | Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Clyde & Co Llp 51 Eastcheap London EC3M 1JP on 6 January 2011 (1 page) |
11 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Memorandum and Articles of Association (33 pages) |
10 June 2009 | Memorandum and Articles of Association (33 pages) |
26 May 2009 | Memorandum and Articles of Association (33 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from one south place london EC2M 2WG (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from one south place london EC2M 2WG (1 page) |
26 May 2009 | Memorandum and Articles of Association (33 pages) |
22 May 2009 | Director appointed lord karan faridoon bilimoria (2 pages) |
22 May 2009 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
22 May 2009 | Director appointed lord karan faridoon bilimoria (2 pages) |
22 May 2009 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
22 May 2009 | Appointment terminated director ian hamilton (1 page) |
22 May 2009 | Appointment terminated director ian hamilton (1 page) |
21 May 2009 | Company name changed cobra india newco LIMITED\certificate issued on 21/05/09 (3 pages) |
21 May 2009 | Company name changed cobra india newco LIMITED\certificate issued on 21/05/09 (3 pages) |
15 May 2009 | Company name changed spshelfco (no.15) LIMITED\certificate issued on 15/05/09 (3 pages) |
15 May 2009 | Company name changed spshelfco (no.15) LIMITED\certificate issued on 15/05/09 (3 pages) |
28 January 2009 | Incorporation (36 pages) |
28 January 2009 | Incorporation (36 pages) |