St. Albans
AL2 1UA
Secretary Name | Mr Hardeep Lota |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Azalea Close St. Albans AL2 1UA |
Director Name | Mrs Kamaljit Lota |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Boyes Crescent London Colney St. Albans Hertfordshire AL2 1UB |
Registered Address | C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
50 at £1 | Hardeep Lota 50.00% Ordinary |
---|---|
50 at £1 | Kamaljit Lota 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,282 |
Cash | £161,916 |
Current Liabilities | £26,836 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 March 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (5 pages) |
12 March 2020 | Declaration of solvency (5 pages) |
5 March 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 5 March 2020 (2 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 February 2020 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 December 2018 | Notification of Kamaljit Lota as a person with significant control on 1 August 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 February 2018 | Change of details for Mr Hardeep Lota as a person with significant control on 1 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Hardeep Lota on 1 February 2018 (2 pages) |
5 February 2018 | Secretary's details changed for Mr Hardeep Lota on 1 February 2018 (1 page) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 February 2017 | Director's details changed for Mr Hardeep Lota on 3 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Hardeep Lota on 3 February 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
9 December 2015 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 9 December 2015 (1 page) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 August 2014 | Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 27 Boyes Crescent, St. Albans Hertfordshire AL2 1UB to Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 8 August 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Termination of appointment of Kamaljit Lota as a director (1 page) |
3 July 2012 | Termination of appointment of Kamaljit Lota as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 July 2010 | Director's details changed for Mr Hardeep Lota on 10 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Kamaljit Lota on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mrs Kamaljit Lota on 10 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Hardeep Lota on 10 July 2010 (2 pages) |
21 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
21 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
11 May 2010 | Company name changed hadl consultancy LTD\certificate issued on 11/05/10
|
11 May 2010 | Company name changed hadl consultancy LTD\certificate issued on 11/05/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Change of name notice (2 pages) |
10 July 2009 | Incorporation (11 pages) |
10 July 2009 | Incorporation (11 pages) |