Stanmore
Middlesex
HA7 1JS
Director Name | Mrs Varsha Patel |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 June 2019) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Website | www.sunnsandtours.co.uk |
---|
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Varsha Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,066 |
Cash | £409 |
Current Liabilities | £2,152 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
11 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
9 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 January 2017 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
7 January 2017 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 October 2016 | Director's details changed for Mr Nishit Mahendra Patel on 25 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Nishit Mahendra Patel on 25 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 28 October 2016 (1 page) |
28 October 2016 | Director's details changed for Mrs Varsha Patel on 25 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mrs Varsha Patel on 25 October 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2015 | Registered office address changed from 7 Lyon Meade Stanmore Middlesex Stanmore HA7 1HZ to Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from 7 Lyon Meade Stanmore Middlesex Stanmore HA7 1HZ to Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS on 24 March 2015 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Appointment of Mrs Varsha Patel as a director (2 pages) |
1 July 2013 | Appointment of Mrs Varsha Patel as a director (2 pages) |
1 July 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Company name changed sunnsandtours LTD\certificate issued on 06/04/10
|
6 April 2010 | Company name changed sunnsandtours LTD\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (1 page) |
6 April 2010 | Change of name notice (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|