Weybridge
Surrey
KT13 8RN
Director Name | Mrs Rosalba Chopra |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Monument 45-47 The Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Michail Chopra |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Oatlands Drive Weybridge Surrey KT13 9HS |
Director Name | Mr Michail Dusan Chopra |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Chopra Family Trust 5.00% Ordinary D |
---|---|
300 at £1 | Michail Dusan Chopra 30.00% Ordinary A |
300 at £1 | Satish Kumar Chopra 30.00% Ordinary B |
200 at £1 | Satish Kumar Chopra 20.00% Ordinary C |
150 at £1 | Rosalba Chopra 15.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £50,133 |
Cash | £87,198 |
Current Liabilities | £37,065 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
28 January 2019 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 1 June 2018 (2 pages) |
21 January 2019 | Registered office address changed from 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 January 2019 (2 pages) |
8 January 2019 | Declaration of solvency (5 pages) |
8 January 2019 | Appointment of a voluntary liquidator (4 pages) |
8 January 2019 | Resolutions
|
5 December 2018 | Termination of appointment of Michail Dusan Chopra as a director on 5 December 2018 (1 page) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 November 2018 | Appointment of Mrs Rosalba Chopra as a director on 30 November 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 January 2018 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
15 December 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Mrs Rosalba Chopra on 15 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Mrs Rosalba Chopra on 15 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 October 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
9 October 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
22 August 2014 | Appointment of Mrs Rosalba Chopra as a secretary on 20 January 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Rosalba Chopra as a secretary on 20 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Michail Dusan Chopra on 11 February 2013 (2 pages) |
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Michail Dusan Chopra on 11 February 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Change of share class name or designation (2 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Michail Chopra as a director (1 page) |
21 August 2012 | Appointment of Mr Michail Dusan Chopra as a director (2 pages) |
21 August 2012 | Termination of appointment of Michail Chopra as a director (1 page) |
21 August 2012 | Appointment of Mr Michail Dusan Chopra as a director (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 March 2012 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page) |
2 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
19 January 2011 | Incorporation (22 pages) |
19 January 2011 | Incorporation (22 pages) |