Pinner
Middlesex
HA5 1NF
Director Name | Mr Siddharth Vishnu Mukne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lulworth Drive Pinner Middlesex HA5 1NF |
Registered Address | 57 Lulworth Drive Pinner Middlesex HA5 1NF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mitali Siddharth Mukne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,008 |
Cash | £1,710 |
Current Liabilities | £1,764 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Mitali Mukne as a person with significant control on 1 August 2016 (2 pages) |
17 August 2017 | Notification of Mitali Mukne as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Mitali Mukne as a person with significant control on 1 August 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page) |
3 August 2015 | Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Termination of appointment of Siddharth Vishnu Mukne as a director on 1 August 2014 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 September 2014 | Company name changed simim consultancy LTD\certificate issued on 18/09/14
|
18 September 2014 | Company name changed simim consultancy LTD\certificate issued on 18/09/14
|
17 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 August 2014 | Registered office address changed from 15 Whittington Way Pinner Middlesex HA5 5JS to 57 Lulworth Drive Pinner Middlesex HA5 1NF on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 15 Whittington Way Pinner Middlesex HA5 5JS to 57 Lulworth Drive Pinner Middlesex HA5 1NF on 28 August 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
28 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Mr Siddharth Vishnu Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mitali Siddharth Mukne on 1 October 2010 (2 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 61 Priory Road North Wootton King's Lynn PE30 3PY England on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 61 Priory Road North Wootton King's Lynn PE30 3PY England on 15 February 2011 (1 page) |
7 July 2010 | Incorporation (23 pages) |
7 July 2010 | Incorporation (23 pages) |