Stanmore
HA7 1LL
Secretary Name | Richa Ankur Sutariya |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 The Warren Hounslow Middlesex TW5 0JN |
Secretary Name | Mrs Richa Sutariya |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charmian Avenue Stanmore Middlesex HA7 1LL |
Secretary Name | Ms Richa Sutariya |
---|---|
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charmian Avenue Stanmore Middlesex HA7 1LL |
Registered Address | Flat 13 Flat 13 Chantry Court 1 Penniwell Close Edgware HA8 8BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Mr Ankur Prakashchandra Sutariya 80.00% Ordinary |
---|---|
20 at £1 | Mrs Richa Ankur Sutariya 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,896 |
Cash | £17,160 |
Current Liabilities | £13,756 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
25 July 2022 | Registered office address changed from Flat 22 Flat 22, Flora Court 25 Fortune Avenue Edgware HA8 0FL England to 1 Windermere Court Alexandra Road Watford WD17 4UA on 25 July 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
13 September 2021 | Registered office address changed from 3 Charmian Avenue Stanmore Harrow Middlesex HA7 1LL to Flat 22 Flat 22, Flora Court 25 Fortune Avenue Edgware HA8 0FL on 13 September 2021 (1 page) |
13 September 2021 | Termination of appointment of Richa Sutariya as a secretary on 25 May 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
11 September 2020 | Registered office address changed from 60 Gade Avenue Watford WD18 7LJ England to 3 Charmian Avenue Stanmore Harrow Middlesex HA7 1LL on 11 September 2020 (2 pages) |
11 September 2020 | Appointment of Ms Richa Sutariya as a secretary on 10 September 2012 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Richa Sutariya as a secretary on 25 August 2020 (1 page) |
25 August 2020 | Registered office address changed from 3 Charmian Avenue Stanmore Middlesex HA7 1LL to 60 Gade Avenue Watford WD18 7LJ on 25 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
20 August 2020 | Withdraw the company strike off application (1 page) |
10 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Registered office address changed from 60 Gade Avenue Watford WD18 7LJ United Kingdom to 3 Charmian Avenue Stanmore Middlesex HA7 1LL on 12 February 2019 (2 pages) |
5 February 2019 | Appointment of Mrs Richa Sutariya as a secretary on 10 September 2012 (3 pages) |
9 January 2019 | Termination of appointment of Richa Ankur Sutariya as a secretary on 9 January 2019 (1 page) |
18 December 2018 | Registered office address changed from 3 Charmian Avenue Stanmore Middlesex HA7 1LL to 60 Gade Avenue Watford WD18 7LJ on 18 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 10 September 2017 with updates (3 pages) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (1 page) |
6 July 2017 | Application to strike the company off the register (1 page) |
29 June 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 28 February 2017 (6 pages) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
14 March 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
12 September 2016 | Director's details changed for Ankur Prakashchandra Sutariya on 20 June 2013 (2 pages) |
12 September 2016 | Director's details changed for Ankur Prakashchandra Sutariya on 20 June 2013 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 June 2013 | Registered office address changed from 80 the Warren Hounslow Middlesex TW5 0JN England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 80 the Warren Hounslow Middlesex TW5 0JN England on 20 June 2013 (1 page) |
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|