London
E2 7AP
Director Name | Mr Vikrant Tike |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 2011(6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 February 2020) |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 69 Ability Plaza Arbutus Street London E8 4DT |
Website | studioamitavikrant.com |
---|---|
Email address | [email protected] |
Telephone | 020 79989953 |
Telephone region | London |
Registered Address | Unit 2 Durham Yard Teesdale Street London E2 6QF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Amita Kulkarni & Vikrant Tike 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £865 |
Cash | £48 |
Current Liabilities | £24,590 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
29 March 2017 | Director's details changed for Mr Vikrant Tike on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Vikrant Tike on 29 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Appointment of Vikrant Tike as a director (3 pages) |
16 September 2011 | Appointment of Vikrant Tike as a director (3 pages) |
16 May 2011 | Registered office address changed from 410 Hackney Road London E2 7AP on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 410 Hackney Road London E2 7AP on 16 May 2011 (2 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|