Wembley
Middlesex
HA0 4QN
Director Name | Mrs Bibha Singh |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 January 2019(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 10, Continental House 497 Sunleigh Road Wembley HA0 4LY |
Website | kcprint.co.uk |
---|---|
Telephone | 07 862995588 |
Telephone region | Mobile |
Registered Address | Suite 10, Continental House 497 Sunleigh Road Wembley HA0 4LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
100 at £1 | Kaushikkumar Govindbhai Mistry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £688 |
Cash | £923 |
Current Liabilities | £827 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (1 page) |
5 November 2019 | Termination of appointment of Bibha Singh as a director on 30 September 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
1 April 2019 | Registered office address changed from 58 Braemar Avenue Wembley Middlesex HA0 4QN to Suite 10, Continental House Sunleigh Road Wembley HA0 4LY on 1 April 2019 (1 page) |
1 April 2019 | Registered office address changed from Suite 10, Continental House Sunleigh Road Wembley HA0 4LY England to Suite 10, Continental House 497 Sunleigh Road Wembley HA0 4LY on 1 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Appointment of Mrs Bibha Singh as a director on 9 January 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Kaushikkumar Govindbhai Mistry on 19 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Kaushikkumar Govindbhai Mistry on 19 February 2013 (2 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|