Purley
Surrey
CR8 1DD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Narendra Thacker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,071 |
Cash | £132,303 |
Current Liabilities | £32,098 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
8 June 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
16 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 March 2014 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 March 2014 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
3 March 2014 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Statement of capital following an allotment of shares on 29 March 2012
|
24 October 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Statement of capital following an allotment of shares on 29 March 2012
|
24 October 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
10 April 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
3 April 2012 | Appointment of Mr Narendra Thacker as a director (2 pages) |
3 April 2012 | Appointment of Mr Narendra Thacker as a director (2 pages) |
29 March 2012 | Incorporation (36 pages) |
29 March 2012 | Incorporation (36 pages) |