Lytton Road New Barnet
Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Vaibhav Mittal |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Suite 3 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Secretary Name | Mrs Nikita Dhaka |
---|---|
Status | Resigned |
Appointed | 14 February 2014(3 years after company formation) |
Appointment Duration | 1 month (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | No 4 Suite 3 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Nikita Dhaka |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 4 Suite 3 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Nikita Dhaka |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 4 Suite 3 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Registered Address | No 4 Suite 3 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Udai Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,038 |
Cash | £170 |
Current Liabilities | £24,498 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (3 pages) |
13 December 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
1 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 April 2014 | Termination of appointment of Nikita Dhaka as a secretary (1 page) |
9 April 2014 | Termination of appointment of Nikita Dhaka as a secretary (1 page) |
9 April 2014 | Termination of appointment of Nikita Dhaka as a director (1 page) |
9 April 2014 | Termination of appointment of Nikita Dhaka as a director (1 page) |
24 March 2014 | Appointment of Mrs Nikita Dhaka as a director (2 pages) |
24 March 2014 | Appointment of Mrs Nikita Dhaka as a director (2 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Nikita Dhaka as a director (1 page) |
21 February 2014 | Termination of appointment of Nikita Dhaka as a director (1 page) |
19 February 2014 | Appointment of Mr Udai Singh as a director (2 pages) |
19 February 2014 | Appointment of Mrs Nikita Dhaka as a secretary (2 pages) |
19 February 2014 | Appointment of Mr Udai Singh as a director (2 pages) |
19 February 2014 | Appointment of Mrs Nikita Dhaka as a secretary (2 pages) |
28 January 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
28 January 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
22 January 2014 | Termination of appointment of Vaibhav Mittal as a director (1 page) |
22 January 2014 | Termination of appointment of Vaibhav Mittal as a director (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013 (1 page) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 June 2012 | Appointment of Mr Vaibhav Mittal as a director (2 pages) |
1 June 2012 | Appointment of Mr Vaibhav Mittal as a director (2 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
23 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2011 (1 page) |
23 October 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2011 (1 page) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|