Harrow On The Hill
HA1 3LF
Website | www.joov.co.uk |
---|
Registered Address | 58 Hugh Street Pimlico London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Anant Rasiklal Rabheru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,139 |
Cash | £7,979 |
Current Liabilities | £97,533 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2011 | Delivered on: 9 December 2011 Persons entitled: Blueco Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the deposit see image for full details. Outstanding |
---|
17 November 2017 | Registered office address changed from 4 Georgian Way Harrow Middlesex HA1 3LF to 58 Hugh Street Pimlico London SW1V 4ER on 17 November 2017 (1 page) |
---|---|
14 November 2017 | Statement of affairs (9 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 August 2012 (15 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 28 August 2013 (1 page) |
3 October 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton HA0 1EH England on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton HA0 1EH England on 3 October 2012 (1 page) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 August 2011 | Incorporation
|