5 Peddar Road
Mumbai 26
Maharashtra
Director Name | Mr Harsh Shah |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Power Road London W4 5PY |
Director Name | Ms Falguni Manubhai Shah |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 746 London Road Hounslow Middlesex TW3 1PD |
Director Name | Mr Jayant Harjiwan Raja |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Baker Street London W1U 6RP |
Registered Address | 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Sanjay Jayantilal Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,593 |
Cash | £2,709 |
Current Liabilities | £20,886 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 October 2014 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
9 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to C/O Bassetts 107 Power Road London W4 5PY on 9 October 2014 (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
7 May 2013 | Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 109 Baker Street London W1U 6RP England on 7 May 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 August 2012 | Termination of appointment of Jayant Raja as a director (1 page) |
7 August 2012 | Termination of appointment of Jayant Raja as a director (1 page) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 746 London Road Hounslow Middlesex TW3 1PD England on 9 December 2011 (1 page) |
26 September 2011 | Appointment of Mr Jayant Harjiwan Raja as a director (2 pages) |
26 September 2011 | Appointment of Mr Jayant Harjiwan Raja as a director (2 pages) |
5 September 2011 | Appointment of Mr Harsh Shah as a director (2 pages) |
5 September 2011 | Termination of appointment of Falguni Shah as a director (1 page) |
5 September 2011 | Termination of appointment of Falguni Shah as a director (1 page) |
5 September 2011 | Appointment of Mr Harsh Shah as a director (2 pages) |
28 June 2011 | Director's details changed for Mrs Falguni Manubhai Shah on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mrs Falguni Manubhai Shah on 28 June 2011 (2 pages) |
27 June 2011 | Appointment of Mrs Falguni Manubhai Shah as a director (2 pages) |
27 June 2011 | Appointment of Mrs Falguni Manubhai Shah as a director (2 pages) |
22 June 2011 | Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom on 22 June 2011 (1 page) |
17 June 2011 | Incorporation (43 pages) |
17 June 2011 | Incorporation (43 pages) |