4 Thomas More Square
London
E1W 1YW
Director Name | Mr Sanjiv Datta |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Albury Drive Pinner Middlesex HA5 3RF |
Director Name | Mr Ajay Vyas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkins Close Bracknell Berkshire RG12 2RF |
Website | customise-me.co.uk |
---|---|
Telephone | 020 87955595 |
Telephone region | London |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
75 at £1 | Sanjiv Datta 75.00% Ordinary |
---|---|
25 at £1 | Aadil Datta 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,071 |
Cash | £186 |
Current Liabilities | £51,808 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2016 | Registered office address changed from 925 Finchley Road London NW11 7PE to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2016 (2 pages) |
---|---|
25 November 2016 | Resolutions
|
25 November 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2016 | Statement of affairs with form 4.19 (6 pages) |
16 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Registered office address changed from Units 1-2 Britannia Way Park Royal London NW10 7PW United Kingdom to 925 Finchley Road London NW11 7PE on 10 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 March 2013 | Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom on 14 March 2013 (1 page) |
23 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 August 2011 | Termination of appointment of Sanjiv Datta as a director (1 page) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Appointment of Mr Aadil Rattansi Datta as a director (2 pages) |
26 October 2010 | Termination of appointment of Ajay Vyas as a director (1 page) |
21 July 2010 | Incorporation (44 pages) |