Dingwall Road
Croydon
CR0 2LX
Director Name | Shyrose Kaiser Pradhan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 452 B High Road Wembley Middlesex HA9 7AY |
Director Name | Mr Mohamed Shohab Rais Ahmed |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | Doshi Accountants Ltd 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 30 other UK companies use this postal address |
100 at £1 | Kaiser Anwar Pradhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,867 |
Cash | £12,535 |
Current Liabilities | £901 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
1 May 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
12 March 2018 | Director's details changed for Kaiser Anwar Pradhan on 12 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Kaiser Anwar Pradhan as a person with significant control on 12 March 2018 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
27 November 2015 | Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page) |
27 November 2015 | Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page) |
27 November 2015 | Termination of appointment of Mohamed Shohab Rais Ahmed as a director on 1 December 2014 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 October 2014 | Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Flat No 38 Marnham Court 665 Harrow Road Wembley Middlesex HA0 2HD to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2 October 2014 (1 page) |
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Registered office address changed from 452 B High Road Wembley Middlesex HA9 7AY on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 452 B High Road Wembley Middlesex HA9 7AY on 31 October 2013 (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Appointment of Mr Mohamed Shohab Rais Ahmed as a director (2 pages) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Appointment of Mr Mohamed Shohab Rais Ahmed as a director (2 pages) |
5 May 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
5 May 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
9 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Termination of appointment of Shyrose Kaiser Pradhan as a director (1 page) |
15 December 2010 | Termination of appointment of Shyrose Kaiser Pradhan as a director (1 page) |
10 November 2010 | Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 452 High Road Wembley Middlesex HA9 7AY United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Company name changed kap's pvt LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Registered office address changed from 452 High Road Wembley Middlesex HA9 7AY United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Shyrose Kaiser Pradhan on 9 November 2010 (2 pages) |
10 November 2010 | Company name changed kap's pvt LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Director's details changed for Kaiser Anwar Pradhan on 9 November 2010 (2 pages) |
9 November 2010 | Incorporation (33 pages) |
9 November 2010 | Incorporation (33 pages) |