Addington Hills
Croydon
Surrey
CR0 5HT
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 1c Oundle Avenue Bushey Herts WD23 4QG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rakesh Kumar Ram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£314 |
Current Liabilities | £1,554 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page) |
7 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 March 2018 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Rakesh Kumar Ram on 1 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Rakesh Kumar Ram on 1 July 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Director's details changed for Mr Rakesh Kumar Ram on 28 August 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Rakesh Kumar Ram on 28 August 2011 (2 pages) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW36JY United Kingdom on 7 March 2011 (1 page) |
16 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
16 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
16 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
16 July 2010 | Appointment of Mr Rakesh Kumar Ram as a director (2 pages) |
16 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Termination of appointment of John Cowdry as a director (1 page) |
16 July 2010 | Appointment of Mr Rakesh Kumar Ram as a director (2 pages) |
15 July 2010 | Incorporation (34 pages) |
15 July 2010 | Incorporation (34 pages) |