Pinner
Middlesex
HA5 3DA
Director Name | Desislava Georgieva |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Business Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
Director Name | Mr Siddharth Yeshwant Asnani |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 December 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 120, Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Kaushik Kantilal Amlani |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
Registered Address | 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sanjay Budhdeo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£613 |
Cash | £1,325 |
Current Liabilities | £1,938 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Appointment of Mr Sanjay Budhdeo as a director on 15 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kaushik Kantilal Amlani as a director on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Sanjay Budhdeo as a director on 15 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kaushik Kantilal Amlani as a director on 15 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Appointment of Mr Kaushik Kantilal Amlani as a director on 20 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Siddharth Yeshwant Asnani as a director on 20 December 2014 (1 page) |
21 January 2015 | Appointment of Mr Kaushik Kantilal Amlani as a director on 20 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Siddharth Yeshwant Asnani as a director on 20 December 2014 (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Desislava Georgieva as a director on 21 May 2014 (1 page) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Desislava Georgieva as a director on 21 May 2014 (1 page) |
7 November 2014 | Appointment of Mr Siddharth Yeshwant Asnani as a director on 21 May 2014 (2 pages) |
7 November 2014 | Appointment of Mr Siddharth Yeshwant Asnani as a director on 21 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 103 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 103 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 14 July 2014 (1 page) |
12 April 2014 | Registered office address changed from C/O Desislava Georgieva 176 Abbeyfields Close London NW10 7EJ England on 12 April 2014 (1 page) |
12 April 2014 | Registered office address changed from C/O Desislava Georgieva 176 Abbeyfields Close London NW10 7EJ England on 12 April 2014 (1 page) |
24 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
11 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders
|
11 May 2013 | Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages) |
11 May 2013 | Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages) |
11 May 2013 | Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages) |
1 July 2012 | Director's details changed for Desislava Georgieva on 23 June 2012 (2 pages) |
1 July 2012 | Director's details changed for Desislava Georgieva on 23 June 2012 (2 pages) |
31 May 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page) |
18 April 2012 | Incorporation (36 pages) |
18 April 2012 | Incorporation (36 pages) |