Ealing
W5 2SA
Director Name | Mrs Usha Gupta |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Ankit Saran Gupta |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Nichols Green Montpelier Road Ealing W5 2QU |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
35 at £1 | Prashant Gupta 35.00% Ordinary |
---|---|
25 at £1 | Aseem Gupta 25.00% Ordinary |
20 at £1 | Prahlad Saran Gupta 20.00% Ordinary |
10 at £1 | Ankit Saran Gupta 10.00% Ordinary |
10 at £1 | Ansh Gupta 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,260 |
Cash | £115,485 |
Current Liabilities | £1,459,800 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 November 2009 | Delivered on: 21 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206/212 high street waltham cross herts t/n HD137491 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 February 2022 | Appointment of a voluntary liquidator (3 pages) |
14 February 2022 | Resolutions
|
9 February 2022 | Declaration of solvency (5 pages) |
8 February 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 February 2022 | Registered office address changed from 106 Sudbury Court Drive Harrow HA1 3TG England to 47/49 Green Lane Northwood Middlesex HA6 3AE on 8 February 2022 (2 pages) |
2 February 2022 | Previous accounting period extended from 31 July 2021 to 30 November 2021 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 January 2022 | Director's details changed for Dr Prashant Gupta on 19 January 2022 (2 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
25 March 2021 | Registered office address changed from 183-189 the Vale London W3 7RW United Kingdom to 106 Sudbury Court Drive Harrow HA1 3TG on 25 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
26 February 2020 | Director's details changed for Mrs Usha Gupta on 14 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from 106 Sudbury Court Drive Harrow Middlesex HA1 3TG to 183-189 the Vale London W3 7RW on 14 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 February 2020 | Change of details for Mr Prashant Gupta as a person with significant control on 11 January 2019 (2 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
24 January 2019 | Second filing of Confirmation Statement dated 31/07/2018 (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates
|
30 May 2018 | Satisfaction of charge 1 in full (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 January 2018 | Second filing of Confirmation Statement dated 31/07/2016 (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Dr Prashant Gupta on 1 June 2012 (2 pages) |
11 June 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
11 June 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 183-189 the vale london W3 7RW (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 183-189 the vale london W3 7RW (1 page) |
16 July 2009 | Director appointed mrs usha gupta (1 page) |
16 July 2009 | Director appointed mrs usha gupta (1 page) |
14 July 2009 | Appointment terminated secretary ankit gupta (1 page) |
14 July 2009 | Appointment terminated secretary ankit gupta (1 page) |
7 July 2009 | Incorporation (20 pages) |
7 July 2009 | Incorporation (20 pages) |