London
WC2H 9JQ
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Parveen Kaur Dhupia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,148 |
Cash | £90,338 |
Current Liabilities | £14,590 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (15 pages) |
15 May 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (15 pages) |
13 April 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 13 April 2016 (2 pages) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Declaration of solvency (3 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
3 March 2016 | Registered office address changed from Flat 8 Hillview Tupwood Lane Caterham Surrey CR3 6FE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Flat 8 Hillview Tupwood Lane Caterham Surrey CR3 6FE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 March 2016 (1 page) |
2 March 2016 | Director's details changed for Ms Parveen Kaur Dhupia on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Parveen Kaur Dhupia on 2 March 2016 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
6 February 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
6 February 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
26 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Director's details changed for Ms Parveen Kaur Dhupia on 1 August 2013 (2 pages) |
26 August 2013 | Director's details changed for Ms Parveen Kaur Dhupia on 1 August 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2013 | Registered office address changed from Flat 8 Hillview 8 Tupwood Lane Caterham Surrey CR3 6EX England on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Flat 8 Hillview 8 Tupwood Lane Caterham Surrey CR3 6EX England on 22 May 2013 (1 page) |
19 March 2013 | Registered office address changed from 10 Avante 71 Croydon Road Caterham Surrey CR3 6EX on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 10 Avante 71 Croydon Road Caterham Surrey CR3 6EX on 19 March 2013 (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 11 Thorburn Way London SW19 2UL United Kingdom on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 11 Thorburn Way London SW19 2UL United Kingdom on 12 April 2011 (2 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|