London
E14 7LG
Director Name | Dr Srividya Narayan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 37 681 Commercial Road London E14 7LG |
Registered Address | 37 681 Commercial Road London E14 7LG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
1 at £1 | Sanjeev Kumar 50.00% Ordinary |
---|---|
1 at £1 | Srividya Narayan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £953 |
Cash | £8,715 |
Current Liabilities | £20,685 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
20 March 2017 | Termination of appointment of Srividya Narayan as a director on 31 July 2016 (1 page) |
20 March 2017 | Termination of appointment of Srividya Narayan as a director on 31 July 2016 (1 page) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 August 2016 | Registered office address changed from 57a Mill Lane London NW6 1NB to 37 681 Commercial Road London E14 7LG on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 57a Mill Lane London NW6 1NB to 37 681 Commercial Road London E14 7LG on 31 August 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 June 2015 | Registered office address changed from 6a Upland Road Sutton SM2 5JE to 57a Mill Lane London NW6 1NB on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 6a Upland Road Sutton SM2 5JE to 57a Mill Lane London NW6 1NB on 25 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages) |
28 August 2014 | Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages) |
28 August 2014 | Director's details changed for Dr Srividya Narayan on 2 February 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 June 2014 | Registered office address changed from Flat 1 Monet House Cassio Place Watford Hertfordshire WD18 7AR on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Flat 1 Monet House Cassio Place Watford Hertfordshire WD18 7AR on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
11 April 2014 | Appointment of Sanjeev Kumar as a director (2 pages) |
11 April 2014 | Appointment of Sanjeev Kumar as a director (2 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 September 2012 (2 pages) |
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|