Covent Garden
London
WC2H 9JQ
Director Name | Ms Alka Ghai |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 November 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
28 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (3 pages) |
25 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 November 2021 | Termination of appointment of Alka Ghai as a director on 8 November 2021 (1 page) |
9 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 March 2021 | Director's details changed for Mr Nitin Mehta on 19 March 2021 (2 pages) |
19 March 2021 | Director's details changed for Ms Alka Ghai on 19 March 2021 (2 pages) |
19 March 2021 | Registered office address changed from 61 Mildred Avenue Hayes UB3 1TP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 July 2020 | Registered office address changed from 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP England to 61 Mildred Avenue Hayes UB3 1TP on 3 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 October 2017 | Registered office address changed from Winston House Dollis Park London N3 1HF England to 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Winston House Dollis Park London N3 1HF England to 289-293 Ballards Lane Room 119 Rowlandson House London N12 8NP on 12 October 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2017 | Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to Winston House Dollis Park London N3 1HF on 9 March 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2017 | Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to Winston House Dollis Park London N3 1HF on 9 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 61 Mildred Avenue Hayes Middlesex UB3 1TP to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 8 April 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 July 2014 | Appointment of Ms Alka Ghai as a director (2 pages) |
1 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 July 2014 | Appointment of Ms Alka Ghai as a director (2 pages) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 August 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|