Birmingham
B23 7JX
Registered Address | 47 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Narendranath Chutkey Niranjan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,774 |
Cash | £13,413 |
Current Liabilities | £11,528 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
18 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
14 November 2012 | Registered office address changed from 287 Slade Road Birmingham B23 7JX England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 287 Slade Road Birmingham B23 7JX England on 14 November 2012 (1 page) |
12 September 2012 | Incorporation (24 pages) |
12 September 2012 | Incorporation (24 pages) |