Bromley
Kent
BR2 9AA
Director Name | Mr Sourav Sen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 15 Streatley Place London NW3 1HZ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £72,232 |
Cash | £67,123 |
Current Liabilities | £16,412 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 January 2019 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 15 January 2019 (2 pages) |
9 January 2019 | Appointment of a voluntary liquidator (5 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Declaration of solvency (5 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 September 2017 | Change of details for Ms Sowmya Parthasarathy as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Ms Sowmya Parthasarathy as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page) |
26 September 2017 | Change of details for Mr Sourav Sen as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Sourav Sen as a person with significant control on 25 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page) |
7 September 2017 | Change of details for Mr Sourav Sen as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Ms Sowmya Parthasarathy as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Sourav Sen as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Change of details for Ms Sowmya Parthasarathy as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Ms Sowmya Parthasarathy on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Ms Sowmya Parthasarathy on 1 September 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Director's details changed for Sowmya Parthasarathy on 1 July 2016 (2 pages) |
1 July 2016 | Director's details changed for Sowmya Parthasarathy on 1 July 2016 (2 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Sowmya Parthasarathy on 30 June 2010 (2 pages) |
15 April 2011 | Director's details changed for Sowmya Parthasarathy on 30 June 2010 (2 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Sourav Sen as a director (1 page) |
23 February 2010 | Termination of appointment of Sourav Sen as a director (1 page) |
16 December 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (2 pages) |
16 December 2009 | Current accounting period extended from 30 April 2009 to 30 April 2010 (2 pages) |
14 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 April 2009 (3 pages) |
14 November 2009 | Previous accounting period shortened from 31 March 2010 to 30 April 2009 (3 pages) |
18 March 2009 | Incorporation (13 pages) |
18 March 2009 | Incorporation (13 pages) |