London
SW16 3EF
Website | www.governmentexchange.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6061530 |
Telephone region | Unknown |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vashantsing Gokhool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£513,636 |
Cash | £2 |
Current Liabilities | £728,672 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2010 | Delivered on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 August 2022 | Liquidators' statement of receipts and payments to 25 June 2022 (17 pages) |
3 September 2021 | Liquidators' statement of receipts and payments to 25 June 2020 (17 pages) |
2 September 2021 | Liquidators' statement of receipts and payments to 25 June 2021 (22 pages) |
12 July 2019 | Registered office address changed from 253 Grays Inn Road London WC1X 8QT to 1148 High Road London N20 0RA on 12 July 2019 (2 pages) |
11 July 2019 | Statement of affairs (8 pages) |
11 July 2019 | Resolutions
|
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
27 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Registered office address changed from Unit N0001 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page) |
18 June 2011 | Registered office address changed from Unit N0001 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 4 May 2011 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Vashantsing Gokhool on 1 January 2010 (2 pages) |
6 June 2009 | Incorporation (14 pages) |
6 June 2009 | Incorporation (14 pages) |