London
W14 9DS
Secretary Name | Meera Doshi |
---|---|
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Manor Park Gardens Edgware Middlesex HA8 7NA |
Registered Address | 226 High Road Willesden London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Kakoli Mishra 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Registered office address changed from C/O Rashed Shaheedee & Co Chytel House 160-164 Mile End Road London E1 4LJ on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Rashed Shaheedee & Co Chytel House 160-164 Mile End Road London E1 4LJ on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from C/O Rashed Shaheedee & Co Chytel House 160-164 Mile End Road London E1 4LJ on 6 October 2011 (2 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|