Harrow
Middlesex
HA1 2EN
Secretary Name | Mr Sanjay Kumar Murji Shah |
---|---|
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
76 at £1 | Rupal Shah 76.00% Ordinary |
---|---|
24 at £1 | Sanjay Kumar Murji Shah 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,420 |
Cash | £194 |
Current Liabilities | £97,932 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Application to strike the company off the register (3 pages) |
11 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 November 2012 | Appointment of Mr Sanjay Kumar Murji Shah as a secretary (1 page) |
13 November 2012 | Appointment of Mr Sanjay Kumar Murji Shah as a secretary (1 page) |
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Appointment of Mrs Rupal Shah as a director (2 pages) |
12 November 2012 | Appointment of Mrs Rupal Shah as a director (2 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 October 2012 | Incorporation (36 pages) |
30 October 2012 | Incorporation (36 pages) |