Harrow
Middlesex
HA1 1BA
Director Name | Mrs Khushboo Mittal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 December 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Neum Insolvency, Suite 9, Amba House 15 Colleg Harrow Middlesex HA1 1BA |
Website | k21technologies.com |
---|---|
Email address | [email protected] |
Telephone | 07 476444481 |
Telephone region | Mobile |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Atul Kumar 50.00% Ordinary |
---|---|
50 at £1 | Khushboo Mittal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,509 |
Cash | £165,370 |
Current Liabilities | £56,111 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
7 September 2022 | Liquidators' statement of receipts and payments to 17 August 2022 (19 pages) |
30 August 2021 | Resolutions
|
30 August 2021 | Appointment of a voluntary liquidator (3 pages) |
30 August 2021 | Declaration of solvency (5 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
18 August 2021 | Termination of appointment of Khushboo Mittal as a director on 1 January 2021 (1 page) |
10 June 2021 | Registered office address changed from 8 Magnolia Place Harrow HA2 6DS United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 10 June 2021 (1 page) |
23 December 2020 | Registered office address changed from 128 Uxbridge Road Hatchend Pinner Middlesex HA5 4DS United Kingdom to 8 Magnolia Place Harrow HA2 6DS on 23 December 2020 (1 page) |
23 December 2020 | Appointment of Mrs. Khushboo Mittal as a director on 21 December 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 November 2020 | Change of details for Mr Atul Kumar as a person with significant control on 30 March 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr Atul Kumar on 30 March 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 November 2019 | Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages) |
20 November 2019 | Registered office address changed from 69 the Bramblings Amersham Buckinghamshire HP6 6FN United Kingdom to 128 Uxbridge Road Hatchend Pinner Middlesex HA5 4DS on 20 November 2019 (1 page) |
19 November 2019 | Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages) |
19 November 2019 | Change of details for Mr Atul Kumar as a person with significant control on 8 February 2019 (2 pages) |
19 November 2019 | Registered office address changed from 128 Uxbridge Road Uxbridge Road Hatchend HA5 4DS United Kingdom to 69 the Bramblings Amersham Buckinghamshire HP6 6FN on 19 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
11 November 2018 | Registered office address changed from 8 Magnolia Place Harrow HA2 6DS to 128 Uxbridge Road Uxbridge Road Hatchend HA5 4DS on 11 November 2018 (1 page) |
24 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Change of details for Mr Atul Kumar as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Cessation of Khushboo Mittal as a person with significant control on 1 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Change of details for Mr Atul Kumar as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Cessation of Khushboo Mittal as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Khushboo Mittal as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Khushboo Mittal as a director on 1 November 2017 (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Atul Kumar on 30 October 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Atul Kumar on 30 October 2014 (2 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Khushboo Mittal on 12 May 2013 (2 pages) |
2 April 2014 | Director's details changed for Khushboo Mittal on 12 May 2013 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Director's details changed for Mr Atul Kumar on 21 April 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Atul Kumar on 21 April 2013 (2 pages) |
23 May 2013 | Registered office address changed from 15 Oakington Avenue Harrow HA2 7JQ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 15 Oakington Avenue Harrow HA2 7JQ England on 23 May 2013 (1 page) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Atul Kumar on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Atul Kumar on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Atul Kumar on 8 March 2013 (2 pages) |
5 March 2012 | Incorporation (37 pages) |
5 March 2012 | Incorporation (37 pages) |