Ilford
IG6 2GP
Director Name | Mr Yatin Desai |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 159b Canterbury Road Harrow HA1 4PA |
Director Name | Ms Karisma Zaveri |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 159b Canterbury Road Harrow HA1 4PA |
Director Name | Ms Nedzada Glumac |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 159 Canterbury Road Harrow Middlesex HA1 4PA |
Secretary Name | Ms Nedzada Glumac |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Canterbury Road Harrow Middlesex HA1 4PA |
Director Name | Miss Grishma Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 October 2020) |
Role | Clinical Data Manager |
Country of Residence | England |
Correspondence Address | 159b Canterbury Road Harrow Middlesex HA1 4PA |
Director Name | Mr James Richard Buxton |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 159a Canterbury Road Harrow Middlesex HA1 4PA |
Director Name | Mrs Melanie Victoria Buxton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2019) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 159a Canterbury Road Harrow Middlesex HA1 4PA |
Secretary Name | Mr James Richard Buxton |
---|---|
Status | Resigned |
Appointed | 17 December 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2019) |
Role | Company Director |
Correspondence Address | 159a Canterbury Road Harrow Middlesex HA1 4PA |
Secretary Name | Ms Grishma Shah |
---|---|
Status | Resigned |
Appointed | 19 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | First Floor 159b Canterbury Road Harrow HA1 4PA |
Registered Address | First Floor 159b Canterbury Road Harrow HA1 4PA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
3 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 March 2021 | Notification of Karisma Zaveri as a person with significant control on 9 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Yatin Desai as a person with significant control on 9 October 2020 (2 pages) |
14 October 2020 | Appointment of Ms Karisma Zaveri as a director on 9 October 2020 (2 pages) |
14 October 2020 | Appointment of Mr Yatin Desai as a director on 9 October 2020 (2 pages) |
14 October 2020 | Notification of Yatin Desai as a person with significant control on 9 October 2020 (2 pages) |
12 October 2020 | Notification of Asunthia Balachandran as a person with significant control on 12 October 2020 (2 pages) |
10 October 2020 | Termination of appointment of Grishma Shah as a secretary on 9 October 2020 (1 page) |
10 October 2020 | Cessation of Grishma Shah as a person with significant control on 9 October 2020 (1 page) |
10 October 2020 | Termination of appointment of Grishma Shah as a director on 9 October 2020 (1 page) |
3 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mrs Asunthia Balachandran as a director on 22 November 2019 (2 pages) |
1 December 2019 | Appointment of Ms Grishma Shah as a secretary on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of James Richard Buxton as a director on 21 November 2019 (1 page) |
25 November 2019 | Cessation of Melanie Victoria Buxton as a person with significant control on 21 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Melanie Victoria Buxton as a director on 21 November 2019 (1 page) |
25 November 2019 | Cessation of James Richard Buxton as a person with significant control on 21 November 2019 (1 page) |
23 November 2019 | Registered office address changed from Ground Floor Flat 159a Canterbury Road Harrow HA1 4PA to First Floor 159B Canterbury Road Harrow HA1 4PA on 23 November 2019 (1 page) |
19 November 2019 | Termination of appointment of James Richard Buxton as a secretary on 19 November 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 February 2016 | Director's details changed for Miss Melanie Victoria Buxton on 17 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Miss Melanie Victoria Buxton on 17 October 2015 (2 pages) |
6 February 2016 | Director's details changed for Miss Melanie Victoria Parnell on 17 October 2015 (2 pages) |
6 February 2016 | Director's details changed for Miss Melanie Victoria Parnell on 17 October 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
31 July 2015 | Annual return made up to 31 July 2015 no member list (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
31 July 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
28 January 2014 | Director's details changed for Mr James Richard Buston on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr James Richard Buston on 28 January 2014 (2 pages) |
17 December 2013 | Appointment of Mr James Richard Buxton as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Nedzada Glumac as a secretary (1 page) |
17 December 2013 | Appointment of Mr James Richard Buxton as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Nedzada Glumac as a secretary (1 page) |
16 December 2013 | Termination of appointment of Nedzada Glumac as a director (1 page) |
16 December 2013 | Appointment of Ms Grishma Shah as a director (2 pages) |
16 December 2013 | Termination of appointment of Nedzada Glumac as a director (1 page) |
16 December 2013 | Appointment of Ms Grishma Shah as a director (2 pages) |
10 December 2013 | Appointment of Mr James Richard Buston as a director (2 pages) |
10 December 2013 | Appointment of Mr James Richard Buston as a director (2 pages) |
10 December 2013 | Appointment of Miss Melanie Victoria Parnell as a director (2 pages) |
10 December 2013 | Appointment of Miss Melanie Victoria Parnell as a director (2 pages) |
6 September 2013 | Administrative restoration application (4 pages) |
6 September 2013 | Annual return made up to 31 July 2011 (14 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
6 September 2013 | Annual return made up to 31 July 2013 (15 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
6 September 2013 | Annual return made up to 31 July 2012 (14 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
6 September 2013 | Annual return made up to 31 July 2012 (14 pages) |
6 September 2013 | Annual return made up to 31 July 2013 (15 pages) |
6 September 2013 | Administrative restoration application (4 pages) |
6 September 2013 | Annual return made up to 31 July 2011 (14 pages) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Director's details changed for Ms Nedzada Glumac on 31 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
7 September 2010 | Annual return made up to 31 July 2010 no member list (3 pages) |
7 September 2010 | Director's details changed for Ms Nedzada Glumac on 31 July 2010 (2 pages) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |