Northolt Road
Harrow
Middlesex
HA2 8HB
Director Name | Harris Benjamin Henry Swamidhas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Harishanth Gobala Krishnan |
---|---|
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB |
Registered Address | 32 Diamond Road Ruislip HA4 0PG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Harris Benjamin Henry Swamidhas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,650 |
Cash | £9 |
Current Liabilities | £14,890 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2021 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2020 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Registered office address changed from 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB to 32 Diamond Road Ruislip HA4 0PG on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from 1a Station Parade Northolt Road Harrow Middlesex HA2 8HB to 32 Diamond Road Ruislip HA4 0PG on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2011 | Termination of appointment of Harris Henry Swamidhas as a director (2 pages) |
17 October 2011 | Termination of appointment of Harishanth Gobala Krishnan as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Harishanth Gobala Krishnan as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Harris Henry Swamidhas as a director (2 pages) |
28 September 2011 | Appointment of Harris Benjamin Henry Swamidas as a director (3 pages) |
28 September 2011 | Appointment of Harris Benjamin Henry Swamidas as a director (3 pages) |
26 September 2011 | Appointment of Harishanth Gobala Krishnan as a secretary (3 pages) |
26 September 2011 | Appointment of Harishanth Gobala Krishnan as a secretary (3 pages) |
21 September 2011 | Appointment of Harishanth Gobala Krishnan as a secretary (1 page) |
21 September 2011 | Appointment of Harishanth Gobala Krishnan as a secretary (1 page) |
21 September 2011 | Appointment of Harris Benjamin Henry Swamidhas as a director (2 pages) |
21 September 2011 | Appointment of Harris Benjamin Henry Swamidhas as a director (2 pages) |
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|