East Patel Nagar
Delhi
110008
Director Name | Mr Kamlesh Vijay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 116-B. Pocket- B Mayur Vihar Phase- Ii Delhi 110091 |
Telephone | 020 85181136 |
---|---|
Telephone region | London |
Registered Address | 364 - 368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
35.9k at £0.00003 | Skill Infra Solutions Bv 107.68% Ordinary |
---|---|
1 at £0.00003 | Sugal Prasan Chand Jain 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,993 |
Cash | £889 |
Current Liabilities | £25,345 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Director's details changed for Mr Kamlesh Vijay on 30 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Sugal Prasan Chand Jain on 30 March 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Kamlesh Vijay on 30 March 2011 (2 pages) |
5 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Sugal Prasan Chand Jain on 30 March 2011 (2 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|