Thornton Heath
CR7 6HL
Secretary Name | Mr Daxeshkumar Jayantilal Soni |
---|---|
Status | Closed |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Grove Road Thornton Heath CR7 6HL |
Secretary Name | Mrs Urvi Soni |
---|---|
Status | Closed |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Grove Road Thornton Heath CR7 6HL |
Registered Address | 72 Grove Road Thornton Heath CR7 6HL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
100 at £1 | Daxeshkumar Jayantilal Soni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806 |
Cash | £3,720 |
Current Liabilities | £13,068 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 January 2017 | Registered office address changed from 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE to 72 Grove Road Thornton Heath CR7 6HL on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE to 72 Grove Road Thornton Heath CR7 6HL on 26 January 2017 (1 page) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
14 August 2015 | Registered office address changed from 16 Lyndhurst Road Thornton Heath Surrey CR7 7PU to 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 16 Lyndhurst Road Thornton Heath Surrey CR7 7PU to 42 Limpsfield Avenue Thornton Heath Surrey CR7 6BE on 14 August 2015 (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
21 December 2013 | Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page) |
21 December 2013 | Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page) |
21 December 2013 | Secretary's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (1 page) |
21 December 2013 | Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages) |
21 December 2013 | Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages) |
21 December 2013 | Director's details changed for Mr Daxeshkumar Jayantilal Soni on 1 September 2013 (2 pages) |
19 December 2013 | Registered office address changed from 5 Whitehall Road Thornton Heath Surrey CR7 6AF United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from 5 Whitehall Road Thornton Heath Surrey CR7 6AF United Kingdom on 19 December 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
24 February 2012 | Previous accounting period shortened from 30 November 2011 to 31 May 2011 (1 page) |
18 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Appointment of Mrs Urvi Soni as a secretary (1 page) |
12 March 2011 | Appointment of Mrs Urvi Soni as a secretary (1 page) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|