Southall
Middlesex
UB1 1SW
Director Name | Mr Deepak Singh Batra |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Windsor House, 1270 London Road Norbury London SW16 4DH |
Director Name | Meet Singh Batra |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Windsor House, 1270 London Road Norbury London SW16 4DH |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Deepak Singh Batra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,555 |
Cash | £102,719 |
Current Liabilities | £66,921 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
16 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Amended micro company accounts made up to 30 September 2022 (6 pages) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
22 November 2022 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 22 November 2022 (1 page) |
22 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
6 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
14 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 August 2018 | Amended total exemption full accounts made up to 30 September 2017 (11 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 November 2014 | Amended total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Meet Singh Batra as a director on 21 January 2014 (1 page) |
7 October 2014 | Appointment of Mr Deepak Singh Batra as a director on 21 August 2014 (2 pages) |
7 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Deepak Singh Batra as a director on 21 August 2014 (2 pages) |
7 October 2014 | Termination of appointment of Meet Singh Batra as a director on 21 January 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Registered office address changed from 93 - 95 Borough High Street 1St Floor London SE1 1NL on 21 January 2014 (1 page) |
21 January 2014 | Termination of appointment of Deepak Singh Batra as a director (1 page) |
21 January 2014 | Registered office address changed from 93 - 95 Borough High Street 1St Floor London SE1 1NL on 21 January 2014 (1 page) |
21 January 2014 | Termination of appointment of Deepak Singh Batra as a director (1 page) |
27 November 2013 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 27 November 2013 (1 page) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Incorporation (46 pages) |
9 September 2010 | Incorporation (46 pages) |