Haywards Heath
Sussex
RH16 1QZ
Secretary Name | Mr Anup Kumar Sharma |
---|---|
Status | Closed |
Appointed | 01 August 2011(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 132-134 College Road Harrow Middlesex HA1 1BQ |
Website | badtoroenterprises.com |
---|
Registered Address | 132-134 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Patricia Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,564 |
Cash | £22,686 |
Current Liabilities | £17,514 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
25 July 2014 | Annual return made up to 19 July 2014 Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 Statement of capital on 2014-07-25
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ United Kingdom on 13 March 2014 (1 page) |
22 July 2013 | Annual return made up to 19 July 2013
|
22 July 2013 | Annual return made up to 19 July 2013
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
5 August 2011 | Appointment of Mr Anup Kumar Sharma as a secretary (1 page) |
5 August 2011 | Appointment of Mr Anup Kumar Sharma as a secretary (1 page) |
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|
19 July 2011 | Incorporation
|