Bedfordshire
LU7 6GN
Registered Address | 1st Floor Oak House Central Park Reeds Crescent Watford Hertfordshire WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1 at £1 | Shakila Kanda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,737 |
Cash | £7,568 |
Current Liabilities | £19,117 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
21 October 2014 | Delivered on: 22 October 2014 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
29 September 2020 | Registered office address changed from 13a High Street Pinner HA5 5PJ England to PO Box 6456 Leighton Buzzard Bedfordshire LU7 6GN on 29 September 2020 (1 page) |
---|---|
30 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
13 November 2019 | Amended total exemption full accounts made up to 30 June 2018 (4 pages) |
7 November 2019 | Registered office address changed from 19 Seymour Place London W1H 5BG England to 13a High Street Pinner HA5 5PJ on 7 November 2019 (1 page) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2018 | Registered office address changed from 202 Ashford and Partners Lower High Street Watford WD17 2EH England to 19 Seymour Place London W1H 5BG on 1 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Registered office address changed from 23-25 Westbury House Bridge Street Pinner HA5 3HR England to 202 Ashford and Partners Lower High Street Watford WD17 2EH on 31 January 2018 (1 page) |
21 July 2017 | Satisfaction of charge 080945660001 in full (4 pages) |
21 July 2017 | Satisfaction of charge 080945660001 in full (4 pages) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Mrs Shakila Keyani Kanda on 10 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 June 2017 | Director's details changed for Mrs Shakila Keyani Kanda on 10 June 2017 (2 pages) |
11 May 2017 | Registered office address changed from C/O Shakila Kanda 7 st. James Gardens Wembley Middlesex HA0 4LH to 23-25 Westbury House Bridge Street Pinner HA5 3HR on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Shakila Kanda 7 st. James Gardens Wembley Middlesex HA0 4LH to 23-25 Westbury House Bridge Street Pinner HA5 3HR on 11 May 2017 (1 page) |
12 April 2017 | Amended total exemption full accounts made up to 30 June 2015 (12 pages) |
12 April 2017 | Amended total exemption full accounts made up to 30 June 2015 (12 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 October 2014 | Registration of charge 080945660001, created on 21 October 2014 (11 pages) |
22 October 2014 | Registration of charge 080945660001, created on 21 October 2014 (11 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Registered office address changed from C/O Shakila Kanda Melodies Oxhey Lane Pinner Middlesex HA5 4AL United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O Shakila Kanda Melodies Oxhey Lane Pinner Middlesex HA5 4AL United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|