The Atrium
1 Harefield Road
UB8 1EX
Director Name | Avtar Singh Thethy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lounge 94 Mornington Road Greenford Middlesex UB6 9HW |
Website | led-factory.co.uk |
---|
Registered Address | Care Of: Advantax Accountants Suite 546 The Atrium 1 Harefield Road UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Avtar Thethy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,568 |
Cash | £545 |
Current Liabilities | £1,630 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
23 February 2024 | Registered office address changed from Witch Hazel Knowle Grove Virginia Water Surrey GU25 4JD England to Care of: Advantax Accountants Suite 546 the Atrium 1 Harefield Road UB8 1EX on 23 February 2024 (1 page) |
31 January 2024 | Registered office address changed from 94 Mornington Road Greenford UB6 9HW England to Witch Hazel Knowle Grove Virginia Water Surrey GU25 4JD on 31 January 2024 (1 page) |
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 June 2022 | Notification of Parveen Kaur Thethy as a person with significant control on 15 June 2022 (2 pages) |
16 June 2022 | Cessation of Avtar Thethy as a person with significant control on 15 June 2022 (1 page) |
16 June 2022 | Appointment of Mrs Parveen Kaur Thethy as a director on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Avtar Singh Thethy as a director on 15 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 August 2021 | Amended total exemption full accounts made up to 30 June 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from 38 Wise Lane West Drayton UB7 7EX England to 94 Mornington Road Greenford UB6 9HW on 17 January 2020 (1 page) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 April 2019 | Registered office address changed from 62 Claypole Drive Hounslow TW5 0AN England to 38 Wise Lane West Drayton UB7 7EX on 2 April 2019 (1 page) |
5 March 2019 | Registered office address changed from Staburn Court Burnt Oak Broadway Edgware HA8 5JT England to 38 Wise Lane West Drayton UB7 7EX on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 38 Wise Lane West Drayton UB7 7EX England to 62 Claypole Drive Hounslow TW5 0AN on 5 March 2019 (1 page) |
21 July 2018 | Registered office address changed from 38 Wise Lane West Drayton Middlesex UB7 7EX to Staburn Court Burnt Oak Broadway Edgware HA8 5JT on 21 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 July 2017 | Notification of Avtar Thethy as a person with significant control on 12 December 2016 (2 pages) |
15 July 2017 | Notification of Avtar Thethy as a person with significant control on 12 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Lounge 94 Mornington Road Greenford Middlesex UB6 9HW on 8 January 2014 (1 page) |
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|