Romford
Essex
RM6 5AL
Secretary Name | Mr Tirth Ram |
---|---|
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Havering Gardens Romford RM6 5AL |
Registered Address | 131 Havering Gardens Romford Essex RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
100 at £1 | Tirth Ram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,797 |
Cash | £609 |
Current Liabilities | £2,526 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (3 pages) |
11 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 July 2017 | Notification of Tirth Ram as a person with significant control on 15 June 2017 (2 pages) |
5 July 2017 | Notification of Tirth Ram as a person with significant control on 15 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
15 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Registered office address changed from 101 Rosebery Avenue London E12 6PT England on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Tirth Ram on 23 August 2012 (4 pages) |
16 May 2013 | Registered office address changed from 101 Rosebery Avenue London E12 6PT England on 16 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Mr Tirth Ram on 23 August 2012 (4 pages) |
25 June 2012 | Incorporation (25 pages) |
25 June 2012 | Incorporation (25 pages) |