Stanmore
Middlesex
HA7 4XR
Director Name | Mrs Shobha Rani Babber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Ashish Roy Babber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £801 |
Current Liabilities | £5,950 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 April 2015 | Delivered on: 7 April 2015 Persons entitled: Kotecha & Co (Ats) LTD Classification: Fixed and floating charges over the company's assets including goodwill. Secured details: Outstanding and ongoing fees for accountancy taxation and other services. Particulars: All assets of the company including stock, debtors, equipment, goodwill, leases, freehold, cash and bank balances. Outstanding |
---|
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 April 2015 | Registration of charge 082065640001, created on 1 April 2015 without deed (5 pages) |
7 April 2015 | Registration of charge 082065640001, created on 1 April 2015 without deed (5 pages) |
5 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 November 2013 | Termination of appointment of Shobha Babber as a director (1 page) |
6 November 2013 | Appointment of Mr Ashish Roy Babber as a director (2 pages) |
6 November 2013 | Termination of appointment of Shobha Babber as a director (1 page) |
6 November 2013 | Appointment of Mr Ashish Roy Babber as a director (2 pages) |
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 September 2012 | Appointment of Mrs Shobha Rani Babbers as a director (2 pages) |
28 September 2012 | Appointment of Mrs Shobha Rani Babbers as a director (2 pages) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
20 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 September 2012 (1 page) |
7 September 2012 | Incorporation (20 pages) |
7 September 2012 | Incorporation (20 pages) |