Harrow
Middlesex
HA3 9BX
Director Name | Mr Vishalkumar Prajapati |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Caledon Road East Ham London E6 2HE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 240a Streatfield Road Harrow Middlesex HA3 9BX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Kalpit Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,525 |
Cash | £77,852 |
Current Liabilities | £23,289 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2016 | Voluntary strike-off action has been suspended (1 page) |
1 April 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Application to strike the company off the register (3 pages) |
1 December 2015 | Director's details changed for Mr Kalpit Patel on 1 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Kalpit Patel on 1 November 2015 (2 pages) |
1 December 2015 | Registered office address changed from 20 Cromwell Road Upton Park London E7 8PB to 240a Streatfield Road Harrow Middlesex HA3 9BX on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 20 Cromwell Road Upton Park London E7 8PB to 240a Streatfield Road Harrow Middlesex HA3 9BX on 1 December 2015 (1 page) |
31 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
31 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 January 2014 | Registered office address changed from Doe House Farm Bradfield Sheffield S6 6LE on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Doe House Farm Bradfield Sheffield S6 6LE on 20 January 2014 (1 page) |
30 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 March 2013 | Registered office address changed from 7B Grand Parade Forty Avenue Wembley Park London HA9 9JS England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 7B Grand Parade Forty Avenue Wembley Park London HA9 9JS England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 7B Grand Parade Forty Avenue Wembley Park London HA9 9JS England on 8 March 2013 (1 page) |
25 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
18 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
10 July 2012 | Registered office address changed from 15 Caledon Road East Ham, London, E6 2HE United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 15 Caledon Road East Ham, London, E6 2HE United Kingdom on 10 July 2012 (1 page) |
16 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of Vishalkumar Prajapati as a director (1 page) |
7 March 2011 | Termination of appointment of Vishalkumar Prajapati as a director (1 page) |
7 March 2011 | Appointment of Mr Kalpit Patel as a director (2 pages) |
7 March 2011 | Appointment of Mr Kalpit Patel as a director (2 pages) |
2 December 2010 | Appointment of Mr Vishalkumar Prajapati as a director (2 pages) |
2 December 2010 | Appointment of Mr Vishalkumar Prajapati as a director (2 pages) |
19 November 2010 | Termination of appointment of Ela Shah as a director (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Termination of appointment of Ela Shah as a director (1 page) |
19 November 2010 | Incorporation
|