Ilford
Essex
IG1 4DJ
Secretary Name | Dr Anju Khanna |
---|---|
Status | Closed |
Appointed | 01 July 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
Director Name | Dr Anju Khanna |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
Registered Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anju Khanna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,815 |
Cash | £7,430 |
Current Liabilities | £10,908 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 16 September 2019 with updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Anju Khanna as a director on 16 September 2010 (1 page) |
28 August 2015 | Termination of appointment of Anju Khanna as a director on 16 September 2010 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages) |
9 December 2014 | Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages) |
9 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Director's details changed for Dr Anju Khanna on 1 July 2014 (2 pages) |
9 December 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page) |
9 December 2014 | Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page) |
9 December 2014 | Secretary's details changed for Dr Anju Khanna on 1 July 2014 (1 page) |
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 July 2012 | Registered office address changed from 18 Watmore Lane Winnersh Berkshire RG41 5JT on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Dr Gautam Khanna as a director (2 pages) |
12 July 2012 | Appointment of Dr Gautam Khanna as a director (2 pages) |
12 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 July 2012 | Registered office address changed from 18 Watmore Lane Winnersh Berkshire RG41 5JT on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Dr Anju Khanna as a secretary (2 pages) |
12 July 2012 | Appointment of Dr Anju Khanna as a secretary (2 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from 52 Welby Crescent Winnersh RG41 5SW England on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 52 Welby Crescent Winnersh RG41 5SW England on 12 September 2011 (2 pages) |
14 July 2011 | Director's details changed for Dr. Anju Khanna on 10 July 2011 (3 pages) |
14 July 2011 | Director's details changed for Dr. Anju Khanna on 10 July 2011 (3 pages) |
16 September 2010 | Incorporation (22 pages) |
16 September 2010 | Incorporation (22 pages) |