Harrow
Middlesex
HA3 8LB
Director Name | Mr Vimal Navin Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 July 2013(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Director Name | Mrs Rebecca Cabo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Oakley House 103 Sloane Street London SW1X 9PP |
Director Name | Mr Peter Riemenschneider |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hyde Vale London SE10 8QQ |
Director Name | Mr Iqbal Suleman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Harold Hill Essex RM3 9AP |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Peter Riemenschneider 8.00% Ordinary |
---|---|
80 at £1 | Rajeshkumar Shah 8.00% Ordinary |
80 at £1 | Vimal Navin Shah 8.00% Ordinary |
760 at £1 | Longview Investments LTD 76.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£345,613 |
Cash | £24,590 |
Current Liabilities | £679,875 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 May 2023 | Delivered on: 5 June 2023 Persons entitled: Revhau Holdings Limited Classification: A registered charge Outstanding |
---|---|
20 May 2021 | Delivered on: 26 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 27 December 2013 Persons entitled: Vahnea Investments LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Iqbal Suleman as a director on 1 April 2018 (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2015 | Termination of appointment of Peter Riemenschneider as a director on 12 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Iqbal Suleman as a director on 12 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Iqbal Suleman as a director on 12 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Peter Riemenschneider as a director on 12 March 2015 (1 page) |
10 October 2014 | Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 December 2013 | Registration of charge 081953440001 (49 pages) |
27 December 2013 | Registration of charge 081953440001 (49 pages) |
13 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Appointment of Mr Vimal Navin Shah as a director (2 pages) |
2 July 2013 | Appointment of Mr Vimal Navin Shah as a director (2 pages) |
2 July 2013 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
2 July 2013 | Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages) |
19 June 2013 | Registered office address changed from 35 Oakley House 103 Sloane Street London SW1X 9PP England on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Rebecca Cabo as a director (1 page) |
19 June 2013 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
19 June 2013 | Registered office address changed from 35 Oakley House 103 Sloane Street London SW1X 9PP England on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Westour Services Limited as a secretary (1 page) |
19 June 2013 | Termination of appointment of Rebecca Cabo as a director (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|