Southgate
London
N14 7LY
Secretary Name | Mr Vijay Praful Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 178 Hampden Way Southgate London N14 7LY |
Director Name | Mr Mitul Malde |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 January 2016) |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
Director Name | Sonal Sedani |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Events Organiser |
Correspondence Address | 28 Elmhurst Road Forest Gate London E7 9PG |
Registered Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mitul Malde 50.00% Ordinary |
---|---|
1 at £1 | Vijay Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,199 |
Cash | £2 |
Current Liabilities | £31,201 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
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) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
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) |
6 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (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) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Vijay Shah on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Vijay Shah on 1 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Sonal Sedani as a director (1 page) |
12 October 2009 | Appointment of Mr Mitul Malde as a director (2 pages) |
12 October 2009 | Appointment of Mr Mitul Malde as a director (2 pages) |
12 October 2009 | Termination of appointment of Sonal Sedani as a director (1 page) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |