Harrow
Middlesex
HA2 9JN
Director Name | Mr Samar Mohanty |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 104 Exeter House 41 Academy Way Dagenham Essex RM8 2FP |
Secretary Name | Mr Samar Mohanty |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Exeter House 41 Academy Way Dagenham RM8 2FP |
Registered Address | 20 Abbotsbury Gardens Pinner HA5 1SZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
1 at £1 | Samar Mohanty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£216 |
Cash | £885 |
Current Liabilities | £1,101 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 4 weeks from now) |
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Mr Bhupinder Pal on 20 July 2017 (2 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 September 2020 with updates (3 pages) |
4 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 June 2017 | Registered office address changed from 54 Ravenswood Crescent Harrow HA2 9JN England to 20 Abbotsbury Gardens Pinner HA5 1SZ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 54 Ravenswood Crescent Harrow HA2 9JN England to 20 Abbotsbury Gardens Pinner HA5 1SZ on 20 June 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
3 September 2016 | Registered office address changed from 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU United Kingdom to 54 Ravenswood Crescent Harrow HA2 9JN on 3 September 2016 (1 page) |
3 September 2016 | Registered office address changed from 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU United Kingdom to 54 Ravenswood Crescent Harrow HA2 9JN on 3 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 September 2015 | Registered office address changed from 104 Exeter House 41 Academy Way Dagenham RM8 2FP to 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from 104 Exeter House 41 Academy Way Dagenham RM8 2FP to 308, E1 Business Centre 3-15, White Chapel Road London E1 1DU on 27 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Samar Mohanty as a secretary on 15 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Samar Mohanty as a director on 15 August 2015 (1 page) |
14 September 2015 | Appointment of Mr Bhupinder Pal as a director on 15 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Samar Mohanty as a director on 15 August 2015 (1 page) |
14 September 2015 | Appointment of Mr Bhupinder Pal as a director on 15 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Samar Mohanty as a secretary on 15 August 2015 (1 page) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 March 2015 | Company name changed layor revor LTD\certificate issued on 09/03/15
|
9 March 2015 | Company name changed layor revor LTD\certificate issued on 09/03/15
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mr Samar Mohanty on 1 February 2013 (2 pages) |
22 July 2013 | Registered office address changed from 41 Academy Way Dagenham Essex RM8 2FP England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 41 Academy Way Dagenham Essex RM8 2FP England on 22 July 2013 (1 page) |
2 January 2013 | Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Flat 48 Building 22 Cadogan Road London SE18 6YL England on 2 January 2013 (1 page) |
3 July 2012 | Incorporation (25 pages) |
3 July 2012 | Incorporation (25 pages) |