London
NW1 0AP
Registered Address | Ground Floor 6 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Nikhil Modi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,221 |
Cash | £73,168 |
Current Liabilities | £510,347 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Registered office address changed from 4th Floor 63-64 Margaret Street London W1W 8SW to Ground Floor 6 Greenland Place London NW1 0AP on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
3 July 2017 | Notification of Nikhil Modi as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Registered office address changed from 4th Floor 63-64 Margaret Street London W1W 8SW to Ground Floor 6 Greenland Place London NW1 0AP on 3 July 2017 (1 page) |
3 July 2017 | Notification of Nikhil Modi as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Nikhil Modi on 30 June 2014 (2 pages) |
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Nikhil Modi on 30 June 2014 (2 pages) |
26 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
9 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2012 | Incorporation (20 pages) |
9 February 2012 | Incorporation (20 pages) |