Gravesend
DA12 1DW
Director Name | Mrs Cerina Chamdal |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
Registered Address | Alpha House Suite A Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Cerina Chamdal 50.00% Ordinary |
---|---|
50 at £1 | Shelinder Bhurji 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
14 March 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
12 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 September 2016 | Director's details changed for Mrs Cerina Chamdal on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Shelinder Bhurji on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Shelinder Bhurji on 28 September 2016 (2 pages) |
28 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 September 2016 | Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Alpha House Suite a Peacock Street Gravesend DA12 1DW on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Alpha House Suite a Peacock Street Gravesend DA12 1DW on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mrs Cerina Chamdal on 28 September 2016 (2 pages) |
28 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Director's details changed for Mrs Cerina Chamdal on 17 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Shelinder Bhurji on 17 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Shelinder Bhurji on 17 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Director's details changed for Mrs Cerina Chamdal on 17 June 2013 (2 pages) |
21 March 2013 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 21 March 2013 (1 page) |
18 June 2012 | Incorporation (45 pages) |
18 June 2012 | Incorporation (45 pages) |