Goswell Road
London
EC1V 7RP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr Manesh Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,070 |
Cash | £273,547 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
20 June 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
20 June 2022 | Change of details for Mr Manesh Mistry as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Manesh Mistry on 20 June 2022 (2 pages) |
2 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 January 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 12 January 2011
|
18 May 2012 | Statement of capital following an allotment of shares on 12 January 2011
|
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 January 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 January 2011 | Appointment of Mr Manesh Mistry as a director (2 pages) |
17 January 2011 | Appointment of Mr Manesh Mistry as a director (2 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|