Kilburn
London
NW6 2EB
Director Name | Mr Surinder Paul Chodda |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Landscape Gardiner |
Country of Residence | United Kingdom |
Correspondence Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 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 Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Neil Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,618 |
Cash | £2,765 |
Current Liabilities | £8,897 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Termination of appointment of Surinder Chodda as a director (1 page) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from 7a Maygrove Road West Hampstead NW6 2EE United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
10 March 2011 | Appointment of Mr Surinder Paul Chodda as a director (2 pages) |
10 December 2010 | Company name changed communal cut it right LTD\certificate issued on 10/12/10
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed communal gardens maintenance LIMITED\certificate issued on 29/09/10
|
28 June 2010 | Appointment of Mr Neil Carter as a director (2 pages) |
20 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
17 May 2010 | Incorporation
|