Nuneaton
CV11 4TQ
Secretary Name | Mrs Jasbir Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Copsewood Avenue Nuneaton CV11 4TQ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jasbir Kaur 50.00% Ordinary |
---|---|
1 at £1 | Jaswinder Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,772 |
Cash | £11,409 |
Current Liabilities | £59,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2023 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 December 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2020 | Amended micro company accounts made up to 31 December 2018 (7 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from 1St Floor, Windsor House 1270 London Road, Norbury London SW16 4DH on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from 1St Floor, Windsor House 1270 London Road, Norbury London SW16 4DH on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Jasbir Kaur on 7 January 2011 (1 page) |
10 March 2010 | Appointment of Jasbir Kaur as a secretary (3 pages) |
10 March 2010 | Appointment of Jasbir Kaur as a secretary (3 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
24 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 February 2010 | Appointment of Jaswinder Singh as a director (3 pages) |
16 February 2010 | Appointment of Jaswinder Singh as a director (3 pages) |
16 February 2010 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 16 February 2010 (2 pages) |
3 December 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
3 December 2009 | Termination of appointment of Laurence Adams as a director (1 page) |
2 December 2009 | Incorporation (46 pages) |
2 December 2009 | Incorporation (46 pages) |