582 Honeypot Lane
Stanmore
London
HA7 1JS
Secretary Name | Mr Pritesh Bharat Ghelani |
---|---|
Status | Current |
Appointed | 01 April 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Hubspace, Devonshire House Office23-23a 582 Honeypot Lane Stanmore London HA7 1JS |
Director Name | Mr Darshan Shah |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Sales Executive |
Country of Residence | London |
Correspondence Address | 2 St Austell Close Edgware HA8 6BD |
Director Name | Mr Nishal Kantilal Shah |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Mr Sanjiv Madan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Second Way Wembley HA9 0YJ |
Secretary Name | Mr Darshan Shah |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Austell Close Edgware HA8 6BD |
Secretary Name | Mr Sanjiv Madan |
---|---|
Status | Resigned |
Appointed | 19 August 2019(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 3 Second Way Wembley HA9 0YJ |
Website | liquidbubble.com |
---|
Registered Address | Hubspace, Devonshire House Office23-23a 582 Honeypot Lane Stanmore London HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
25 at £1 | Darshan Shah 25.00% Ordinary |
---|---|
25 at £1 | Nishal Shah 25.00% Ordinary |
25 at £1 | Pritesh Ghelani 25.00% Ordinary |
25 at £1 | Sanjiv Madan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,780 |
Cash | £4,113 |
Current Liabilities | £11,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
11 October 2017 | Director's details changed for Mr Pritesh Bharat Ghelani on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Sanjiv Madan on 11 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Darshan Shah on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Pritesh Bharat Ghelani on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Sanjiv Madan on 5 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
5 December 2016 | Registered office address changed from Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS to 3 Second Way Wembley HA9 0YJ on 5 December 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 March 2016 | Director's details changed for Mr Nishal Kantilal Shah on 17 March 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 June 2015 | Registered office address changed from Third Floor Unit 24 Fourth Way Wembley HA9 0LH to Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 12 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Incorporation
|