London
NW1 8BD
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Ms Joana Pratas Carvalho Queiros |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01702 300130 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Unit 11 Iron Bridge House Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
26 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
26 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
18 October 2021 | Registered 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 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 October 2019 | Registered 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 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 June 2016 | Termination of appointment of Joana Pratas Carvalho Queiros as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Joana Pratas Carvalho Queiros as a director on 8 June 2016 (1 page) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Robin Michael Green on 1 March 2012 (2 pages) |
27 February 2013 | Director's details changed for Joana Pratas Carvalho Queiros on 1 March 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Joana Pratas Carvalho Queiros on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Joana Pratas Carvalho Queiros on 26 February 2010 (2 pages) |
20 March 2009 | Director appointed robin green (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
20 March 2009 | Director appointed joana pratas carvalho queiros (2 pages) |
20 March 2009 | Director appointed joana pratas carvalho queiros (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
20 March 2009 | Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2009 | Director appointed robin green (2 pages) |
20 March 2009 | Ad 24/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 March 2009 | Appointment terminated director ela shah (1 page) |
2 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
2 March 2009 | Appointment terminated director ela shah (1 page) |
24 February 2009 | Incorporation (16 pages) |
24 February 2009 | Incorporation (16 pages) |