Company NameProfessional Widow Limited
DirectorRobin Michael Green
Company StatusActive
Company Number06828837
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robin Michael Green
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Iron Bridge House Bridge Approach
London
NW1 8BD
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMs Joana Pratas Carvalho Queiros
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Bureau Accountants 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01702 300130
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit 11 Iron Bridge House
Bridge Approach
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
26 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 October 2021Registered office address changed from Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD England to Unit 11 Iron Bridge House Bridge Approach London NW1 8BD on 18 October 2021 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 October 2019Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Unit 3 Iron Bridge House 3 Bridge Approach London NW1 8BD on 23 October 2019 (1 page)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 June 2016Termination of appointment of Joana Pratas Carvalho Queiros as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Joana Pratas Carvalho Queiros as a director on 8 June 2016 (1 page)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
1 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages)
27 February 2013Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Joana Pratas Carvalho Queiros on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Joana Pratas Carvalho Queiros on 26 February 2010 (2 pages)
20 March 2009Director appointed robin green (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
20 March 2009Director appointed joana pratas carvalho queiros (2 pages)
20 March 2009Director appointed joana pratas carvalho queiros (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page)
20 March 2009Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2009Director appointed robin green (2 pages)
20 March 2009Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Appointment terminated director ela shah (1 page)
2 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
2 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
2 March 2009Appointment terminated director ela shah (1 page)
24 February 2009Incorporation (16 pages)
24 February 2009Incorporation (16 pages)