Harrow
HA1 4HN
Director Name | Mrs Shahla Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN |
Website | letsmatch.co.uk |
---|---|
Telephone | 020 85820390 |
Telephone region | London |
Registered Address | Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gyanendra Nath Singh 50.00% Ordinary |
---|---|
1 at £1 | Shahla Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,327 |
Cash | £8,926 |
Current Liabilities | £7,695 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
5 June 2023 | Micro company accounts made up to 27 April 2022 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 27 April 2021 (3 pages) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
27 April 2021 | Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 28 April 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
25 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN on 4 September 2017 (1 page) |
20 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
14 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
8 May 2016 | Director's details changed for Mr Gyanendra Nath Singh on 1 January 2011 (2 pages) |
8 May 2016 | Director's details changed for Mrs Shahla Singh on 1 January 2011 (2 pages) |
8 May 2016 | Director's details changed for Mrs Shahla Singh on 1 January 2011 (2 pages) |
8 May 2016 | Director's details changed for Mr Gyanendra Nath Singh on 1 January 2011 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
14 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages) |
13 August 2015 | Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages) |
13 August 2015 | Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages) |
13 August 2015 | Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages) |
13 August 2015 | Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages) |
13 August 2015 | Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages) |
25 May 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 May 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
24 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Gyanendra Nath Singh on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Shahla Singh on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Gyanendra Nath Singh on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mrs Shahla Singh on 24 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Director's details changed for Mrs Shahla Singh on 30 May 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Gyanendra Nath Singh on 30 May 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Gyanendra Nath Singh on 30 May 2012 (2 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Director's details changed for Mrs Shahla Singh on 30 May 2012 (2 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 May 2012 | Registered office address changed from , Canada House 272 Field End Road, Ruislip, Middlesex, HA4 9NA, United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Finance House 15 Wilberforce Road London London NW9 6BB England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from , Finance House 15 Wilberforce Road, London, London, NW9 6BB, England on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Registered office address changed from , Canada House 272 Field End Road, Ruislip, Middlesex, HA4 9NA, United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from , Finance House 15 Wilberforce Road, London, London, NW9 6BB, England on 8 May 2012 (1 page) |
5 May 2012 | Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Mrs Shahla Singh as a director (2 pages) |
30 April 2010 | Appointment of Mr Gyanendra Nath Singh as a director (2 pages) |
20 April 2010 | Incorporation (21 pages) |
20 April 2010 | Incorporation (21 pages) |