London
W5 3JP
Secretary Name | Mr Divya Tanna |
---|---|
Status | Current |
Appointed | 18 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Orchard Lodge Farm 118 The Heath East Malling West Malling ME19 6JL |
Director Name | Mr Vipul Tanna |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hindocha & Co 34 Queensbury Station Parade Edgware HA8 5NN |
Website | eurostationers.com |
---|---|
Email address | [email protected] |
Telephone | 020 30049787 |
Telephone region | London |
Registered Address | 91 Delamere Road London W5 3JP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £0.5 | Rohit Dhawan 90.00% Ordinary |
---|---|
10 at £0.5 | Iram Gilani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,083 |
Cash | £4,687 |
Current Liabilities | £48,412 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
14 March 2023 | Notification of Vipul Tanna as a person with significant control on 14 March 2023 (2 pages) |
---|---|
14 March 2023 | Notification of Divya Tanna as a person with significant control on 14 March 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
29 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
9 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
29 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
26 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 December 2018 | Change of details for Mr Rohit Dhawan as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 17 December 2016
|
18 January 2017 | Appointment of Mr Divya Tanna as a secretary on 18 January 2017 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 17 December 2016
|
18 January 2017 | Appointment of Mr Divya Tanna as a secretary on 18 January 2017 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Registered office address changed from Orchill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF to 91 Delamere Road London W5 3JP on 17 January 2015 (1 page) |
17 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Registered office address changed from Orchill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF to 91 Delamere Road London W5 3JP on 17 January 2015 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from C/O Hindocha and Co 34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from C/O Hindocha and Co 34 Queensbury Station Parade Edgware Middlesex HA8 5NN United Kingdom on 12 March 2013 (1 page) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Termination of appointment of Vipul Tanna as a director (1 page) |
30 May 2012 | Termination of appointment of Vipul Tanna as a director (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Appointment of Mr Rohit Dhawan as a director (2 pages) |
18 July 2011 | Appointment of Mr Rohit Dhawan as a director (2 pages) |
4 July 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
4 July 2011 | Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
4 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|