Harrow
HA3 8DD
Director Name | Mrs Hema Rao |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Deane Croft Road Pinner HA5 1SR |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,657 |
Cash | £50,380 |
Current Liabilities | £49,560 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 May 2019 | Notification of Hema Rao as a person with significant control on 1 May 2018 (2 pages) |
14 May 2019 | Change of details for Mr Priyan Rao as a person with significant control on 1 May 2018 (2 pages) |
28 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 August 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Notification of Priyan Rao as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Priyan Rao as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Priyan Rao as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Appointment of Mrs Hema Rao as a director on 1 April 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Hema Rao as a director on 1 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Priyan Rao on 20 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Priyan Rao on 20 April 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Priyan Rao on 14 December 2011 (2 pages) |
10 March 2014 | Director's details changed for Priyan Rao on 14 December 2011 (2 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
20 August 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|