Harrow
HA1 2BQ
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(4 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peterborough Road Harrow HA1 2BQ |
Director Name | Mrs Selina Natalie Linton Egerton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manhattan Business Park West Gate London W5 1UP |
Secretary Name | Mrs Selina Natalie Linton Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manhattan Business Park West Gate London W5 1UP |
Website | dashboardtechnology.co.uk |
---|---|
Telephone | 020 74287810 |
Telephone region | London |
Registered Address | 8 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Paul Rodliff Harrison 33.33% Ordinary |
---|---|
1 at £1 | Rav Jitandra Kumudchandra 33.33% Ordinary |
1 at £1 | Selina Natalie Linton Egerton 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£99,379 |
Cash | £397 |
Current Liabilities | £112,177 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 September 2020 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE England to 8 Peterborough Road Harrow HA1 2BQ on 9 September 2020 (1 page) |
8 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
7 September 2018 | Registered office address changed from 1 Manhattan Business Park West Gate London W5 1UP to 17 Leeland Mansions Leeland Road London W13 9HE on 7 September 2018 (1 page) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
12 January 2015 | Termination of appointment of Selina Natalie Linton Egerton as a secretary on 10 August 2014 (1 page) |
12 January 2015 | Termination of appointment of Selina Natalie Linton Egerton as a secretary on 10 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page) |
4 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Selina Natalie Linton Egerton as a director on 8 August 2014 (1 page) |
4 September 2014 | Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from Linton House 39-51 Highgate Road Kentish Town London NW5 1RS to 1 Manhattan Business Park West Gate London W5 1UP on 4 September 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2013 | Appointment of Mr Jitandra Kumud Chandra Rav as a director (2 pages) |
24 July 2013 | Appointment of Mr Jitandra Kumud Chandra Rav as a director (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Director's details changed for Mrs Selina Natalie Linton Egerton on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mrs Selina Natalie Linton Egerton on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2010 | Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Rodliff Harrison on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mrs Selina Natalie Linton Egerton on 6 July 2010 (1 page) |
6 July 2009 | Incorporation (19 pages) |
6 July 2009 | Incorporation (19 pages) |