New Barnet
Hertfordshire
EN4 8RR
Director Name | Mr Rishi Kumar Sharma |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 June 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Telephone | 01277 849459 |
---|---|
Telephone region | Brentwood |
Registered Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Devinder Kumar Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,977 |
Cash | £10,274 |
Current Liabilities | £111,542 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 May 2011 | Delivered on: 27 May 2011 Persons entitled: O Twelve Baytree Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,600 plus any other monies. Outstanding |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 December 2014 | Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page) |
11 December 2014 | Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page) |
11 December 2014 | Termination of appointment of Rishi Kumar Sharma as a director on 1 June 2014 (1 page) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Appointment of Mr Rishi Kumar Sharma as a director (2 pages) |
11 July 2013 | Appointment of Mr Rishi Kumar Sharma as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 August 2011 | Termination of appointment of Rishi Sharma as a director (1 page) |
11 August 2011 | Termination of appointment of Rishi Sharma as a director (1 page) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Register(s) moved to registered inspection location (1 page) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Register inspection address has been changed (1 page) |
15 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Director's details changed for Mr Rishi Kumar Sharma on 20 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Devinder Kumar Sharma on 20 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Rishi Kumar Sharma on 20 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Devinder Kumar Sharma on 20 May 2011 (2 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Appointment of Mr Rishi Kumar Sharma as a director (2 pages) |
12 April 2011 | Appointment of Mr Rishi Kumar Sharma as a director (2 pages) |
20 May 2010 | Incorporation (34 pages) |
20 May 2010 | Incorporation (34 pages) |