St Johns Wood
London
NW8 9JH
Director Name | Mr Mahesh Pathak |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Employee Of Imm Marketing Limited |
Country of Residence | United Kingdom |
Correspondence Address | 45 Circus Road St Johns Wood London NW8 9JH |
Secretary Name | Mahesh Pathak |
---|---|
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Circus Road St Johns Wood London NW8 9JH |
Registered Address | 45 Circus Road St Johns Wood London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Gokul Das Binani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224,552 |
Cash | £1,000 |
Current Liabilities | £225,552 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2021 (3 years ago) |
---|---|
Next Return Due | 26 April 2022 (overdue) |
3 September 2014 | Delivered on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 September 2014 | Delivered on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2013 | Delivered on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
5 May 2020 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
5 May 2020 | Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR (1 page) |
4 May 2020 | Confirmation statement made on 12 April 2020 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 January 2016 | Termination of appointment of Mahesh Pathak as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Mahesh Pathak as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Mahesh Pathak as a secretary on 22 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Mahesh Pathak as a secretary on 22 December 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 September 2014 | Registration of charge 080283770003, created on 3 September 2014 (19 pages) |
9 September 2014 | Registration of charge 080283770002, created on 3 September 2014 (20 pages) |
9 September 2014 | Registration of charge 080283770003, created on 3 September 2014 (19 pages) |
9 September 2014 | Registration of charge 080283770002, created on 3 September 2014 (20 pages) |
9 September 2014 | Registration of charge 080283770003, created on 3 September 2014 (19 pages) |
9 September 2014 | Registration of charge 080283770002, created on 3 September 2014 (20 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
17 July 2013 | Registration of charge 080283770001 (19 pages) |
17 July 2013 | Registration of charge 080283770001 (19 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 April 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 April 2012 | Incorporation (43 pages) |
12 April 2012 | Incorporation (43 pages) |