Dewsbury
West Yorkshire
WF12 7PG
Secretary Name | Anju Dhir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grasmere Road Dewsbury West Yorkshire WF12 7PG |
Registered Address | 14 Belgrave Gardens St Johns Wood London NW8 0RB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Anju Dhir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,687 |
Cash | £4,771 |
Current Liabilities | £3,984 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 March 2014 | Registered office address changed from Flat 4D Carlton Hill St Johns Road London NW8 0JY England on 26 March 2014 (1 page) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Registered office address changed from 53 Grasmere Road Dewsbury WF12 7PG United Kingdom on 30 January 2013 (1 page) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Anju Dhir on 3 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Anju Dhir on 3 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Incorporation (14 pages) |