Romford
RM5 3PJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(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 |
Director Name | Mrs Usha Thakkar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Telephone | 020 85072926 |
---|---|
Telephone region | London |
Registered Address | 1 Chase Cross Road Romford RM5 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Havering Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amish Thakkar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,626 |
Cash | £14,633 |
Current Liabilities | £17,556 |
Latest Accounts | 30 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2022 (overdue) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
23 March 2020 | Registered office address changed from 8-10 Station Road Manor Park London E12 5BT to 1 Chase Cross Road Romford RM5 3PJ on 23 March 2020 (1 page) |
14 January 2020 | Resolutions
|
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (3 pages) |
9 January 2020 | Termination of appointment of Usha Thakkar as a director on 7 January 2020 (1 page) |
9 January 2020 | Cessation of Amish Thakkar as a person with significant control on 7 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Samir Khan as a director on 7 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 January 2020 | Notification of Samir Khan as a person with significant control on 7 January 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mrs Usha Thakkar on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mrs Usha Thakkar on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Registered office address changed from 38 Langham Street London W1W 7AR to 8-10 Station Road Manor Park London E12 5BT on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 38 Langham Street London W1W 7AR to 8-10 Station Road Manor Park London E12 5BT on 22 October 2014 (1 page) |
7 March 2014 | Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Charter House 8/10 Station Road London E12 5BT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Appointment of Mrs Usha Thakkar as a director (3 pages) |
24 January 2012 | Appointment of Mrs Usha Thakkar as a director (3 pages) |
17 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|