London
EC1V 2NX
Director Name | Mrs Paromita Sinha |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Mr Jayanta Ghosh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2012) |
Role | It & Telecom |
Country of Residence | India |
Correspondence Address | Gromley House Waxlow Road London NW10 7NU |
Website | presidencyinternational.com |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Jhorna Neogi 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (3 pages) |
---|---|
22 April 2020 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to 71 Lewins Way Cippenham Slough Berkshire SL1 5HF on 22 April 2020 (1 page) |
22 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Cessation of Partha Pratim Neogi as a person with significant control on 6 April 2016 (1 page) |
18 July 2019 | Notification of Jhorna Neogi as a person with significant control on 6 April 2016 (2 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 July 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Alpha House 646C Kingsbury Road London NW9 9HN on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB to Alpha House 646C Kingsbury Road London NW9 9HN on 25 July 2014 (1 page) |
14 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Partha Pratim Neogi on 1 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Jayanta Ghosh as a director (1 page) |
16 July 2013 | Termination of appointment of Jayanta Ghosh as a director (1 page) |
16 July 2013 | Termination of appointment of Paromita Sinha as a director (1 page) |
16 July 2013 | Termination of appointment of Paromita Sinha as a director (1 page) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 October 2011 | Company name changed four sisters enterprise LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed four sisters enterprise LIMITED\certificate issued on 17/10/11
|
3 October 2011 | Appointment of Mr Jayanta Ghosh as a director (2 pages) |
3 October 2011 | Appointment of Mr Jayanta Ghosh as a director (2 pages) |
27 September 2011 | Appointment of Mr Partha Pratim Neogi as a director (2 pages) |
27 September 2011 | Appointment of Mr Partha Pratim Neogi as a director (2 pages) |
28 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Paromita Sinha on 21 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mrs Paromita Sinha on 21 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
22 June 2009 | Incorporation (12 pages) |
22 June 2009 | Incorporation (12 pages) |