Neptune Road
Harrow
Middlesex
HA1 4HY
Registered Address | 30 Hoop Lane London NW11 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Vijay Thanwani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£911,870 |
Cash | £233 |
Current Liabilities | £473,921 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
2 March 2016 | Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY to C/O Vijay Thanwani 30 Hoop Lane London NW11 8BU on 2 March 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 July 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to C/O Gold Star Cash & Carry Limited Unit 2a Neptune Road Harrow Middlesex HA1 4HY on 30 July 2014 (1 page) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 August 2012 | Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Vijay Thanwani on 20 August 2012 (2 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
12 September 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Change of name notice (2 pages) |
24 August 2011 | Company name changed p w realisations LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed p w realisations LIMITED\certificate issued on 24/08/11
|
17 March 2011 | Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Vijah Thanwani on 15 March 2011 (2 pages) |
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Company name changed azministration LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Company name changed azministration LIMITED\certificate issued on 24/02/11
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|