London
NW10 1NL
Director Name | Catherine Desai |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 66 Fleetwood Road London NW10 1NL |
Secretary Name | Bobby Desai |
---|---|
Status | Closed |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Fleetwood Road London NW10 1NL |
Registered Address | 66 Fleetwood Road London NW10 1NL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Bobby Desai 50.00% Ordinary |
---|---|
50 at £1 | Catherine Desai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,559 |
Cash | £3,049 |
Current Liabilities | £25,731 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2016 | Registered office address changed from Kemo House 3rd Floor 152-160 City Road London EC1V 2DW to 66 Fleetwood Road London NW10 1NL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Kemo House 3rd Floor 152-160 City Road London EC1V 2DW to 66 Fleetwood Road London NW10 1NL on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 October 2012 | Director's details changed for Bobby Desai on 1 August 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Bobby Desai on 1 August 2012 (1 page) |
12 October 2012 | Director's details changed for Catherine Desai on 1 August 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Bobby Desai on 1 August 2012 (1 page) |
12 October 2012 | Director's details changed for Catherine Desai on 1 August 2012 (2 pages) |
12 October 2012 | Director's details changed for Catherine Desai on 1 August 2012 (2 pages) |
12 October 2012 | Director's details changed for Bobby Desai on 1 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Bobby Desai on 1 August 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Bobby Desai on 1 August 2012 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|