Edgware
Middlesex
HA8 5LD
Director Name | Sejal Kalpesh Shah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,134 |
Cash | £1,867 |
Current Liabilities | £12,846 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2013 | Delivered on: 20 November 2013 Persons entitled: Ubs Ag London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 November 2013 | Registration of charge 081161830001 (20 pages) |
20 November 2013 | Registration of charge 081161830001 (20 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 July 2013 | Director's details changed for Sejal Kalpesh Shah on 22 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kalpesh Shah on 22 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kalpesh Shah on 22 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Sejal Kalpesh Shah on 22 June 2013 (2 pages) |
9 October 2012 | Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Niveda Realty Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 9 October 2012 (1 page) |
26 September 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
26 September 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
12 September 2012 | Registered office address changed from Berkeley Square House Berkeley Square, Mayfair London W1J 6BD United Kingdom on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from Berkeley Square House Berkeley Square, Mayfair London W1J 6BD United Kingdom on 12 September 2012 (2 pages) |
22 June 2012 | Incorporation (22 pages) |
22 June 2012 | Incorporation (22 pages) |