London
NW6 2EB
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hedelita Tanduyan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,367 |
Cash | £2,826 |
Current Liabilities | £3,232 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 13 May 2023 (overdue) |
17 November 2020 | Withdrawal of a person with significant control statement on 17 November 2020 (2 pages) |
---|---|
25 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2013 | Registered office address changed from 46 Eton Road Harlington Middlesex UB3 5HR United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 46 Eton Road Harlington Middlesex UB3 5HR United Kingdom on 30 January 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Registered office address changed from 9 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 9 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mrs Hedelita Tanduyan on 2 July 2012 (2 pages) |
1 August 2012 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 1 August 2012 (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London NW6 2EE United Kingdom on 13 June 2011 (1 page) |
24 May 2010 | Appointment of Mrs Hedelita Tanduyan as a director (2 pages) |
24 May 2010 | Appointment of Mrs Hedelita Tanduyan as a director (2 pages) |
5 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
5 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|