Harrow
HA3 0AN
Director Name | Mr Matthew Hammett Knott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malde And Co Kenton Road Harrow HA3 0AN |
Registered Address | Malde & Co Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
7.5k at £1 | Chandrakant Shah 5.00% Ordinary B |
---|---|
45k at £1 | Ipe Jacob 30.00% Ordinary B |
22.5k at £1 | Amit Gudka 15.00% Ordinary B |
15k at £1 | Anya Spellward 10.00% Ordinary B |
15k at £1 | Asvin Shah 10.00% Ordinary B |
15k at £1 | Meera Shah 10.00% Ordinary B |
15k at £1 | Patrick Barouki 10.00% Ordinary B |
15k at £1 | Vipool Shah 10.00% Ordinary B |
1 at £1 | Farhana Bhula 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155,624 |
Cash | £1,233 |
Current Liabilities | £4,850 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2023 | Application to strike the company off the register (1 page) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
16 August 2018 | Director's details changed for Mr Matthew Hammett Knott on 1 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Ms Farhana Bhula on 1 August 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 April 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
14 April 2014 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
3 March 2014 | Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
19 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
22 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
25 February 2013 | Registered office address changed from Flat 23 Tria Apartments 49 Durant Street London E2 7DT England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Flat 23 Tria Apartments 49 Durant Street London E2 7DT England on 25 February 2013 (1 page) |
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
16 October 2012 | Appointment of Mr Matthew Hammett Knott as a director (2 pages) |
16 October 2012 | Appointment of Mr Matthew Hammett Knott as a director (2 pages) |
15 October 2012 | Registered office address changed from Flat 23 Tria Apartments 49 Durant Street Choose an Address. London E2 7DT England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Flat 23 Tria Apartments 49 Durant Street Choose an Address. London E2 7DT England on 15 October 2012 (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|