31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director Name | Mrs Dharmini Dhirajlal Devchand Shah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dharmini Dhirajlal Devchand Shah 50.00% Ordinary |
---|---|
50 at £1 | Pritesh Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,344 |
Cash | £61,234 |
Current Liabilities | £42,268 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (3 pages) |
8 August 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
8 August 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 May 2015 | Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages) |
18 May 2015 | Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages) |
18 May 2015 | Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
2 March 2015 | Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 May 2013 | Director's details changed for Pritesh Shah on 16 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Pritesh Shah on 16 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from 7 Charlbury Avenue Stanmore HA7 4TS England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7 Charlbury Avenue Stanmore HA7 4TS England on 26 June 2012 (1 page) |
16 April 2012 | Incorporation (36 pages) |
16 April 2012 | Incorporation (36 pages) |