Sandy Lane
Kingswood
Surrey
KT20 6NL
Director Name | Mr Dipen Amin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Paul John Long 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,027 |
Current Liabilities | £28,199 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 28 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
12 May 2023 | Order of court to wind up (3 pages) |
---|---|
2 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
18 May 2022 | Compulsory strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
12 July 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 12 July 2021 (1 page) |
5 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Magus Secretaries Limited as a secretary on 30 November 2019 (1 page) |
30 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Paul John Long as a person with significant control on 6 April 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Paul John Long as a person with significant control on 6 April 2017 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
12 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 February 2014 | Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Termination of appointment of Dipen Amin as a director (1 page) |
17 August 2012 | Termination of appointment of Dipen Amin as a director (1 page) |
17 August 2012 | Appointment of Mr Paul John Long as a director (2 pages) |
17 August 2012 | Appointment of Mr Paul John Long as a director (2 pages) |
10 August 2012 | Company name changed tresara jewellers LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Company name changed tresara jewellers LIMITED\certificate issued on 10/08/12
|
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|