London
NW2 1SL
Director Name | Miss Tara Darbari |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Dr Dipak Darbari |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dersingham Road London NW2 1SL |
Director Name | Mr Bhupinder Singh Kullar |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 West End Lane Harlington Hayes Middlesex UB3 5LT |
Registered Address | 40 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months from now) |
16 November 2015 | Delivered on: 20 November 2015 Satisfied on: 25 November 2015 Persons entitled: Working Capital Partners LTD Classification: A registered charge Particulars: 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.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
25 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 August 2022 | Registered office address changed from Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England to 40 Dersingham Road London NW2 1SL on 28 August 2022 (1 page) |
4 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 October 2020 | Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
2 October 2020 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Notification of Dipak Darbari as a person with significant control on 13 July 2016 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Termination of appointment of Bhupinder Singh Kullar as a director on 13 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Bhupinder Singh Kullar as a director on 13 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 May 2017 | Appointment of Dr Dipak Darbari as a director on 1 May 2017 (2 pages) |
1 May 2017 | Appointment of Dr Dipak Darbari as a director on 1 May 2017 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Dipak Darbari as a director on 2 June 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Termination of appointment of Dipak Darbari as a director on 2 June 2016 (1 page) |
15 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
15 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
15 May 2016 | Appointment of Mr Bhupinder Singh Kullar as a director on 13 May 2016 (2 pages) |
15 May 2016 | Appointment of Mr Bhupinder Singh Kullar as a director on 13 May 2016 (2 pages) |
24 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Dr Dipak Darbari on 17 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Dr Dipak Darbari on 17 March 2016 (2 pages) |
25 November 2015 | Satisfaction of charge 078920930001 in full (1 page) |
25 November 2015 | Satisfaction of charge 078920930001 in full (1 page) |
20 November 2015 | Registration of charge 078920930001, created on 16 November 2015 (19 pages) |
20 November 2015 | Registration of charge 078920930001, created on 16 November 2015 (19 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 April 2015 | Director's details changed for Dr Dipak Darbari on 13 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Dr Dipak Darbari on 13 January 2015 (2 pages) |
18 April 2015 | Registered office address changed from 40 Dersingham Road London NW2 1SL to Battle House East Barnet Road Barnet Hertfordshire EN4 8RR on 18 April 2015 (1 page) |
18 April 2015 | Registered office address changed from 40 Dersingham Road London NW2 1SL to Battle House East Barnet Road Barnet Hertfordshire EN4 8RR on 18 April 2015 (1 page) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 September 2014 | Appointment of Dr Dipak Darbari as a director on 14 September 2014 (2 pages) |
14 September 2014 | Appointment of Dr Dipak Darbari as a director on 14 September 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of Tara Darbari as a director (1 page) |
5 January 2014 | Termination of appointment of Tara Darbari as a director (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Miss Tara Darbari on 20 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Director's details changed for Miss Tara Darbari on 20 December 2012 (2 pages) |
23 December 2011 | Incorporation (24 pages) |
23 December 2011 | Incorporation (24 pages) |