Harrow
Middlesex
HA3 8PF
Director Name | Mr Ramnarin Dynan Sham |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 58-60 Beaufort Avenue Harrow Middlesex HA3 8PF |
Registered Address | 58-60 Beaufort Avenue Harrow Middlesex HA3 8PF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£237 |
Cash | £120 |
Current Liabilities | £5,819 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
27 August 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
24 February 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Administrative restoration application (3 pages) |
24 February 2015 | Administrative restoration application (3 pages) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (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 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
19 February 2013 | Director's details changed for Mr Rowan Sham on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Rowan Sham on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Ramnarain Sham on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Ramnarain Sham on 19 February 2013 (2 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|