Harrow
Middlesex
HA2 7NU
Director Name | Nikhil Sodha |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Commercial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slatewalk Way Glenfield Leicester LE3 8HU |
Director Name | Nisha Nikhil Sodha |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Slatewalk Way Glenfield Leicester LE3 8HU |
Registered Address | 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Satyam Enterprises LTD Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,388 |
Cash | £4,793 |
Current Liabilities | £15,181 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2017 | Registered office address changed from Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 201 Cervantes House 5-9 Headstone Road Harrow Middlesex Ha1 19D United Kingdom to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 January 2017 | Registered office address changed from 6 Slatewalk Way Glenfield Leicester LE3 8HU to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 16 January 2017 (1 page) |
25 November 2016 | Appointment of Bhaskar Radia as a director on 31 October 2016 (2 pages) |
25 November 2016 | Termination of appointment of Nisha Nikhil Sodha as a director on 31 October 2016 (1 page) |
25 November 2016 | Termination of appointment of Nikhil Sodha as a director on 31 October 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 December 2014 | Registered office address changed from 24 Roundways Ruislip Middlesex HA4 6DZ to 6 Slatewalk Way Glenfield Leicester LE3 8HU on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Nisha Nikhil Sodha on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Nikhil Sodha on 23 December 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
8 September 2012 | Director's details changed for Nisha Sodha on 8 September 2012 (2 pages) |
8 September 2012 | Director's details changed for Nisha Sodha on 8 September 2012 (2 pages) |
28 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 June 2012 | Incorporation (35 pages) |