Reigate
Surrey
RH2 7PH
Director Name | Ambica Solanki |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reeve Road Reigate Surrey RH2 7PH |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ambica Solanki 50.00% Ordinary |
---|---|
1 at £1 | Rajdeep Kumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £5,915 |
Current Liabilities | £11,615 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 6 April 2015
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 April 2015 | Director's details changed for Rajdeep Kumar on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ambica Solanki on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ambica Solanki on 1 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Rajdeep Kumar on 1 April 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Director's details changed for Ambica Solanki on 28 September 2014 (2 pages) |
22 October 2014 | Director's details changed for Rajdeep Kumar on 28 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
4 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Director's details changed for Rajdeep Kumar on 11 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Ambica Solanki on 11 March 2014 (2 pages) |
16 December 2013 | Director's details changed for Rajdeep Kumar on 13 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Ambica Solanki on 13 December 2013 (2 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Incorporation
|