North Harrow
Harrow
HA2 7SE
Director Name | Mr Shivaji Aravinthan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 April 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Comer Business & Innovations Cente North London Bu Oakleigh Road South London N11 1NP |
Registered Address | Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Raja Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,207 |
Cash | £4,622 |
Current Liabilities | £22,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 April 2023 | Administrative restoration application (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
27 April 2023 | Confirmation statement made on 30 June 2022 with no updates (2 pages) |
27 April 2023 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom to Suite 112 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 27 April 2023 (2 pages) |
27 April 2023 | Confirmation statement made on 30 June 2021 with no updates (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
11 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
12 July 2019 | Change of details for Raja Investments Ltd as a person with significant control on 20 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU England to 505 Pinner Road Harrow Middlesex HA2 6EH on 5 April 2018 (1 page) |
16 February 2018 | Amended accounts made up to 31 March 2017 (8 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Ashish Raja on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Ashish Raja on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
29 February 2016 | Registered office address changed from North London Business Park Building 3 Oakleigh Road South London N11 1GN to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from North London Business Park Building 3 Oakleigh Road South London N11 1GN to Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 29 February 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
27 February 2015 | Registered office address changed from Comer Business & Innovations Cente North London Business Park Oakleigh Road South London N11 1NP to North London Business Park Building 3 Oakleigh Road South London N11 1GN on 27 February 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Registered office address changed from Comer Business & Innovations Cente North London Business Park Oakleigh Road South London N11 1NP to North London Business Park Building 3 Oakleigh Road South London N11 1GN on 27 February 2015 (1 page) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 May 2014 | Termination of appointment of Shivaji Aravinthan as a director (1 page) |
9 May 2014 | Termination of appointment of Shivaji Aravinthan as a director (1 page) |
29 April 2014 | Director's details changed for Mr Shivaji Aravinthan on 23 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Shivaji Aravinthan on 23 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Northern & Shell Tower 4 Selsdon Way City Harbour London E14 9GL England on 28 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Comer Business & Innovations Centre , North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Comer Business & Innovations Centre , North London Business Park Oakleigh Road South London N11 1NP United Kingdom on 11 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Shivaji Aravinthan as a director (2 pages) |
10 April 2014 | Appointment of Mr Shivaji Aravinthan as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ England on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|